Search icon

Aquilo Sports L.L.C.

Headquarter

Company Details

Name: Aquilo Sports L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 2015 (9 years ago)
Organization Date: 24 Nov 2015 (9 years ago)
Last Annual Report: 08 Jul 2024 (9 months ago)
Managed By: Managers
Organization Number: 0937792
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1902 CAMPUS PL, STE 12, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Aquilo Sports L.L.C., ILLINOIS LLC_06610595 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T9YZMV8SCZ63 2025-01-02 1902 CAMPUS PL STE 12, LOUISVILLE, KY, 40299, 2335, USA 1902 CAMPUS PL STE 12, LOUISVILLE, KY, 40299, 2335, USA

Business Information

URL www.aquilosports.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-01-05
Initial Registration Date 2015-11-30
Entity Start Date 2015-11-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN-PAUL SPENCE
Role VP
Address 1902 CAMPUS PL STE 12, LOUISVILLE, KY, 40299, USA
Government Business
Title PRIMARY POC
Name JOHN-PAUL SPENCE
Role VP
Address 1902 CAMPUS PL STE 12, LOUISVILLE, KY, 40299, USA
Title ALTERNATE POC
Name JOHN-PAUL SPENCE
Role VP
Address 1902 CAMPUS PL STE 12, LOUISVILLE, KY, 40299, USA
Past Performance Information not Available

Registered Agent

Name Role
PAUL SPENCE Registered Agent
Paul Spence Registered Agent

Organizer

Name Role
Paul Spence Organizer

Member

Name Role
Paul Spence Member

Manager

Name Role
Paul Spence Manager

Filings

Name File Date
Annual Report 2024-07-08
Annual Report 2023-06-21
Annual Report 2022-06-27
Annual Report 2021-06-22
Unhonored Check Letter 2021-05-24
Annual Report 2020-06-22
Principal Office Address Change 2019-11-15
Registered Agent name/address change 2019-11-15
Annual Report 2019-05-03
Annual Report 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4885568304 2021-01-23 0457 PPS 1902 Campus Pl Ste 12, Louisville, KY, 40299-2335
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28995
Loan Approval Amount (current) 28995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2335
Project Congressional District KY-03
Number of Employees 3
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29193.91
Forgiveness Paid Date 2021-10-06
2526517706 2020-05-01 0457 PPP 1902 CAMPUS PL STE 12, LOUISVILLE, KY, 40299
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32015
Loan Approval Amount (current) 32015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 3
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32348.79
Forgiveness Paid Date 2021-05-20

Sources: Kentucky Secretary of State