Search icon

Exposure Events, LLC

Company Details

Name: Exposure Events, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 2014 (11 years ago)
Organization Date: 24 Jun 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0890627
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 11829 LAKESTONE WAY, PROSPECT, KY 40059
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXPOSURE EVENTS 401K AND PROFIT SHARING PLAN 2023 562567851 2024-05-06 EXPOSURE EVENTS, LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711300
Sponsor’s telephone number 5023548897
Plan sponsor’s address 1877 DOUGLASS BLVD., LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing MICHAEL FLYNN
Valid signature Filed with authorized/valid electronic signature
EXPOSURE EVENTS 401K AND PROFIT SHARING PLAN 2023 562567851 2024-08-13 EXPOSURE EVENTS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711300
Sponsor’s telephone number 5023548897
Plan sponsor’s address 1877 DOUGLASS BLVD., LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing MICHAEL FLYNN
Valid signature Filed with authorized/valid electronic signature
EXPOSURE EVENTS 401K AND PROFIT SHARING PLAN 2022 562567851 2023-08-22 EXPOSURE EVENTS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711300
Sponsor’s telephone number 5023548897
Plan sponsor’s address 1877 DOUGLASS BLVD., LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing MICHAEL FLYNN
Valid signature Filed with authorized/valid electronic signature
EXPOSURE EVENTS 401K AND PROFIT SHARING PLAN 2021 562567851 2022-08-31 EXPOSURE EVENTS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711300
Sponsor’s telephone number 5023548897
Plan sponsor’s address 1877 DOUGLASS BLVD., LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2022-08-31
Name of individual signing MICHAEL FLYNN
Valid signature Filed with authorized/valid electronic signature
EXPOSURE EVENTS 401K AND PROFIT SHARING PLAN 2020 562567851 2021-08-06 EXPOSURE EVENTS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711300
Sponsor’s telephone number 5023548897
Plan sponsor’s address 1877 DOUGLASS BLVD., LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2021-08-06
Name of individual signing MICHAEL FLYNN
Valid signature Filed with authorized/valid electronic signature
EXPOSURE EVENTS 401K AND PROFIT SHARING PLAN 2019 562567851 2020-09-11 EXPOSURE EVENTS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711300
Sponsor’s telephone number 5023548897
Plan sponsor’s address 1877 DOUGLASS BLVD., LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2020-09-11
Name of individual signing MICHAEL FLYNN
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Michael Flynn Organizer

Registered Agent

Name Role
MICHAEL FLYNN Registered Agent

Manager

Name Role
Michael Flynn Manager

Assumed Names

Name Status Expiration Date
Exposure Basketball Events Active 2026-05-14

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2025-02-18
Registered Agent name/address change 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-03-16
Annual Report 2022-03-06
Certificate of Assumed Name 2021-05-14
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2921957709 2020-05-01 0457 PPP 1877 DOUGLASS BLVD, LOUISVILLE, KY, 40205
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40205-0671
Project Congressional District KY-03
Number of Employees 30
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8804.55
Forgiveness Paid Date 2020-12-17
5705198407 2021-02-09 0457 PPS 1877 Douglass Blvd, Louisville, KY, 40205-1848
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30317
Loan Approval Amount (current) 30317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40205-1848
Project Congressional District KY-03
Number of Employees 2
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30531.58
Forgiveness Paid Date 2021-10-29

Sources: Kentucky Secretary of State