Search icon

NORTON SPORTS PERFORMANCE, LLC

Company Details

Name: NORTON SPORTS PERFORMANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2015 (10 years ago)
Organization Date: 24 Mar 2015 (10 years ago)
Last Annual Report: 21 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0917579
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 12101 SYCAMORE STATION PLACE, SUITE 120, LOUISVILLE, KY 40229
Place of Formation: KENTUCKY

Member

Name Role
CHAD MILLER Member
DEION BRANCH Member
BRENO GIACOMINI Member
KORT NORTON Member
ERIC WOOD Member
CHRIS REDMAN Member

Registered Agent

Name Role
ERIC J HAMMER Registered Agent

Organizer

Name Role
D1 Sports Holdings, LLC Organizer

Former Company Names

Name Action
PFR PERFORMANCE, LLC Old Name
PFR HEALTH, LLC Old Name
BAPTIST HEALTH PERFORMANCE TRAINING, LLC Old Name
D1 Sports Training of Louisville, LLC Old Name

Filings

Name File Date
Dissolution 2022-02-15
Annual Report 2021-06-21
Amendment 2020-08-25
Annual Report 2020-06-10
Registered Agent name/address change 2019-07-24
Annual Report 2019-07-24
Amendment 2019-03-20
Principal Office Address Change 2018-11-30
Registered Agent name/address change 2018-11-30
Amendment 2018-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6224117402 2020-05-14 0457 PPP 12101 SYCAMORE STATION PL Ste 110, LOUISVILLE, KY, 40299-2114
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2114
Project Congressional District KY-03
Number of Employees 9
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52833.7
Forgiveness Paid Date 2021-01-08
6188578300 2021-01-26 0457 PPS 12101 Sycamore Station Pl Ste 110, Louisville, KY, 40299-2114
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24296
Loan Approval Amount (current) 24296
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2114
Project Congressional District KY-03
Number of Employees 12
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24428.46
Forgiveness Paid Date 2021-08-17

Sources: Kentucky Secretary of State