Search icon

Breakout Operating LLC

Headquarter

Company Details

Name: Breakout Operating LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2016 (9 years ago)
Organization Date: 15 Apr 2016 (9 years ago)
Last Annual Report: 28 Feb 2025 (14 days ago)
Managed By: Managers
Organization Number: 0950049
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 1627, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Breakout Operating LLC, ALABAMA 000-360-030 ALABAMA
Headquarter of Breakout Operating LLC, NEW YORK 5085559 NEW YORK
Headquarter of Breakout Operating LLC, MINNESOTA 87f77542-0eee-e611-8169-00155d01d700 MINNESOTA
Headquarter of Breakout Operating LLC, FLORIDA M16000005374 FLORIDA

Registered Agent

Name Role
Miller, Griffin & Marks PSC Registered Agent
Phillip Lee Greer Registered Agent

Manager

Name Role
P Lee Greer Manager

Organizer

Name Role
Phillip Lee Greer Organizer
Phillip Lee Greer Organizer

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-06-26
Annual Report 2023-03-21
Annual Report 2022-06-07
Principal Office Address Change 2022-06-07
Annual Report 2021-05-28
Registered Agent name/address change 2020-06-01
Principal Office Address Change 2020-06-01
Annual Report 2020-06-01
Annual Report 2019-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2265678705 2021-03-28 0457 PPS 250 W Main St Ste 2100, Lexington, KY, 40507-1728
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 943657
Loan Approval Amount (current) 943657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1728
Project Congressional District KY-06
Number of Employees 277
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 947588.9
Forgiveness Paid Date 2021-08-30
6243797010 2020-04-06 0457 PPP 250 W Main St Ste 2100, LEXINGTON, KY, 40507-1326
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 943600
Loan Approval Amount (current) 943600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1326
Project Congressional District KY-06
Number of Employees 381
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 954739.72
Forgiveness Paid Date 2021-06-16

Sources: Kentucky Secretary of State