Search icon

Climaxx Motorsports LLC

Company Details

Name: Climaxx Motorsports LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2015 (10 years ago)
Organization Date: 21 Jan 2015 (10 years ago)
Last Annual Report: 22 Jul 2024 (10 months ago)
Managed By: Managers
Organization Number: 0908083
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 4724 Mary Ingles hwy, Highland Heights, KY 41076
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joseph Wesley Milburn Jr Registered Agent

Manager

Name Role
Joseph Wesley Milburn Jr. Manager

Organizer

Name Role
Joseph Wesley Milburn Jr Organizer

Filings

Name File Date
Annual Report 2024-07-22
Registered Agent name/address change 2023-06-29
Annual Report 2023-06-29
Principal Office Address Change 2023-06-29
Annual Report 2022-06-13

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
-1.00
Total Face Value Of Loan:
34957.00
Date:
2020-07-22
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:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34958
Current Approval Amount:
34957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35283.27

Sources: Kentucky Secretary of State