Search icon

LOUISVILLE BATS, LLC

Company Details

Name: LOUISVILLE BATS, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Dec 2014 (10 years ago)
Authority Date: 31 Dec 2014 (10 years ago)
Last Annual Report: 10 Aug 2023 (2 years ago)
Organization Number: 0906186
Principal Office: 1761 YARDLEY LANGHORNE RD, YARDLEY, PA 19067
Place of Formation: DELAWARE

Member

Name Role
Kentucky Baseball, LLC Member

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
352515819
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-08-10
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
515800.00
Total Face Value Of Loan:
515800.00
Date:
2020-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
506900.00
Total Face Value Of Loan:
506900.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
506900
Current Approval Amount:
506900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
396349.99
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
515800
Current Approval Amount:
515800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
524396.67

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-30 2025 Tourism, Arts and Heritage Cabinet Tourism - Office Of The Secretary Miscellaneous Services Advertising-Rept 34600
Executive 2023-10-04 2024 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Advertising Services-1099 Rept 22000

Sources: Kentucky Secretary of State