Search icon

BREAKOUT LEXINGTON, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BREAKOUT LEXINGTON, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2014 (11 years ago)
Organization Date: 01 Dec 2014 (11 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0903725
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 550, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Manager

Name Role
B, LLC Manager

Member

Name Role
TWO TWENTY ONE, LLC Member

Organizer

Name Role
JEREMIAH SIZEMORE Organizer

Registered Agent

Name Role
JEREMIAH SIZEMORE Registered Agent

Assumed Names

Name Status Expiration Date
COLOR CHAOS Inactive 2024-04-24

Filings

Name File Date
Annual Report 2024-06-19
Principal Office Address Change 2023-08-01
Registered Agent name/address change 2023-08-01
Annual Report 2023-06-28
Annual Report 2022-06-12

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58970.88
Total Face Value Of Loan:
58970.88
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51594.00
Total Face Value Of Loan:
51594.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$58,970.88
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,970.88
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$59,342.48
Servicing Lender:
First Southern National Bank
Use of Proceeds:
Payroll: $58,969.88
Jobs Reported:
14
Initial Approval Amount:
$51,594
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,594
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,338.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,275.3
Utilities: $2,579.58
Rent: $5,159.41
Healthcare: $2579.71

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State