Search icon

MURRAY SPORTING GOODS, LLC

Company Details

Name: MURRAY SPORTING GOODS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2016 (9 years ago)
Organization Date: 12 Mar 2016 (9 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0946955
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 717 ROB MASON RD, MURRAY, KY 42071
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MURRAY SPORTING GOODS CBS BENEFIT PLAN 2023 811812810 2024-12-30 MURRAY SPORTING GOODS 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 451110
Sponsor’s telephone number 8004840541
Plan sponsor’s address 717 ROB MASON ROAD, MURRAY, KY, 42071

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
MURRAY SPORTING GOODS CBS BENEFIT PLAN 2022 811812810 2023-12-27 MURRAY SPORTING GOODS 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 451110
Sponsor’s telephone number 8004840541
Plan sponsor’s address 717 ROB MASON ROAD, MURRAY, KY, 42071

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Janson Ray James Member

Registered Agent

Name Role
Janson James Registered Agent
JANSON JAMES Registered Agent

Organizer

Name Role
Janson James Organizer
Mike Cowen Organizer

Former Company Names

Name Action
Cowen-James Enterprises, LLC Old Name

Assumed Names

Name Status Expiration Date
MURRAY SPORTING GOODS Inactive 2025-11-04

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-29
Annual Report 2022-04-25
Amendment 2022-04-22
Certificate of Withdrawal of Assumed Name 2022-04-22
Annual Report 2021-03-19
Certificate of Assumed Name 2020-11-04
Annual Report 2020-06-29
Registered Agent name/address change 2019-06-28
Annual Report 2019-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6069587010 2020-04-06 0457 PPP 717 ROB MASON RD, MURRAY, KY, 42071-8331
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21700
Loan Approval Amount (current) 21700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MURRAY, CALLOWAY, KY, 42071-8331
Project Congressional District KY-01
Number of Employees 4
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21859.13
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State