Search icon

Backyard World , LLC

Company Details

Name: Backyard World , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2016 (9 years ago)
Organization Date: 17 Aug 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0960318
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 410 EAST FIRST STREET, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BACKYARD WORLD LLC CBS BENEFIT PLAN 2023 813577312 2024-04-29 BACKYARD WORLD LLC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-09-01
Business code 236110
Sponsor’s telephone number 2707894236
Plan sponsor’s address 410 E FIRST ST, CAMPBELLSVILLE, KY, 42718

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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BACKYARD WORLD LLC CBS BENEFIT PLAN 2022 813577312 2023-12-27 BACKYARD WORLD LLC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-09-01
Business code 236110
Sponsor’s telephone number 2707894236
Plan sponsor’s address 410 E FIRST ST, CAMPBELLSVILLE, KY, 42718

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

Registered Agent

Name Role
STEPHANIE SMITH Registered Agent
Stephanie Smith Registered Agent

Member

Name Role
Jason Trent Smith Member
Stephanie Charlene Smith Member

Organizer

Name Role
Jason Smith Organizer

Assumed Names

Name Status Expiration Date
GOOD TIMES PLAY SYSTEMS Inactive 2021-11-09

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-03
Annual Report 2023-03-20
Principal Office Address Change 2022-03-07
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-17
Annual Report 2019-03-29
Annual Report 2018-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5831717010 2020-04-06 0457 PPP 1588 OLD SUMMERSVILLE RD, CAMPBELLSVILLE, KY, 42718-9425
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117565.22
Loan Approval Amount (current) 117565.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26851
Servicing Lender Name Citizens Bank & Trust Company
Servicing Lender Address 201 E Main St, CAMPBELLSVILLE, KY, 42718-2239
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMPBELLSVILLE, TAYLOR, KY, 42718-9425
Project Congressional District KY-01
Number of Employees 13
NAICS code 321992
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26851
Originating Lender Name Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 118718.01
Forgiveness Paid Date 2021-04-05

Sources: Kentucky Secretary of State