Search icon

Next Level Sports Nutrition, LLC

Company Details

Name: Next Level Sports Nutrition, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Sep 2015 (10 years ago)
Organization Date: 21 Sep 2015 (10 years ago)
Last Annual Report: 01 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0932496
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 2115 SOUTH HURSTBOURNE PKWY, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEXT LEVEL SPORTS NUTRITION - 401(K) 2023 475306371 2024-09-12 NEXT LEVEL SPORTS NUTRITION LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 451110
Sponsor’s telephone number 5028361122
Plan sponsor’s address 2115 S HURSTBOURNE PKWY, LOUISVILLE, KY, 40220

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
NEXT LEVEL SPORTS NUTRITION - 401(K) 2022 475306371 2023-09-11 NEXT LEVEL SPORTS NUTRITION LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 451110
Sponsor’s telephone number 5028361122
Plan sponsor’s address 2115 S HURSTBOURNE PKWY, LOUISVILLE, KY, 40220

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
SEAN M DAVIS Registered Agent
Amy J Davis Registered Agent

Organizer

Name Role
Amy J Davis Organizer

Member

Name Role
Amy Davis Member

Filings

Name File Date
Annual Report 2024-06-01
Annual Report 2023-03-29
Annual Report 2022-05-16
Annual Report 2021-06-01
Annual Report 2020-07-02
Annual Report 2019-06-20
Annual Report 2018-05-18
Annual Report Amendment 2017-04-13
Annual Report 2017-04-13
Principal Office Address Change 2016-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4406167103 2020-04-13 0457 PPP 2115 S. HURSTBOURNE PKWY, LOUISVILLE, KY, 40220-4208
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40100
Loan Approval Amount (current) 40100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40220-4208
Project Congressional District KY-03
Number of Employees 10
NAICS code 446191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40424.1
Forgiveness Paid Date 2021-02-10
6749318304 2021-01-27 0457 PPS 2115 SHURSTBOURNE PKWY, LOUISVILLE, KY, 40220
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36800
Loan Approval Amount (current) 36800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40220
Project Congressional District KY-03
Number of Employees 9
NAICS code 446191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37118.6
Forgiveness Paid Date 2021-12-16

Sources: Kentucky Secretary of State