Search icon

BREAKOUT CINCINNATI, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BREAKOUT CINCINNATI, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 2015 (10 years ago)
Organization Date: 21 Apr 2015 (10 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0920055
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
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
BAMF, LLC Member

Organizer

Name Role
JEREMIAH SIZEMORE Organizer

Registered Agent

Name Role
JEREMIAH SIZEMORE Registered Agent

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-06-24
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
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:
30954.00
Total Face Value Of Loan:
30954.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
30954
Current Approval Amount:
30954
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State