Search icon

Athletx Sports Group, LLC

Company Details

Name: Athletx Sports Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2016 (9 years ago)
Organization Date: 23 Aug 2016 (9 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0960786
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11221 PLANTSIDE DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATHLETX SPORTS GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 813640472 2024-07-10 ATHLETX SPORTS GROUP LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423910
Sponsor’s telephone number 5024178837
Plan sponsor’s address 11211 PLANTSIDE DRIVE, JEFFERSONTOWN, KY, 40299

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ATHLETX SPORTS GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 813640472 2023-05-10 ATHLETX SPORTS GROUP LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423910
Sponsor’s telephone number 5024178837
Plan sponsor’s address 11211 PLANTSIDE DRIVE, JEFFERSONTOWN, KY, 40299

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ATHLETX SPORTS GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 813640472 2022-06-21 ATHLETX SPORTS GROUP LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423910
Sponsor’s telephone number 5024178837
Plan sponsor’s address 11211 PLANTSIDE DRIVE, JEFFERSONTOWN, KY, 40299

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ATHLETX SPORTS GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 813640472 2021-06-22 ATHLETX SPORTS GROUP LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423910
Sponsor’s telephone number 5024178837
Plan sponsor’s address 11211 PLANTSIDE DRIVE, JEFFERSONTOWN, KY, 40299

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ATHLETX SPORTS GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 813640472 2020-06-17 ATHLETX SPORTS GROUP LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423910
Sponsor’s telephone number 5024178837
Plan sponsor’s address 11211 PLANTSIDE DRIVE, JEFFERSONTOWN, KY, 40299

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
JOHN W RUBY Manager
JAMES R HADDAWAY Manager
RUSSELL A FLAKER Manager

Registered Agent

Name Role
John W Ruby Registered Agent

Organizer

Name Role
Mark C Hahn Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-07-02
Annual Report 2023-08-16
Annual Report 2022-06-30
Annual Report 2021-06-29
Annual Report 2020-03-12
Annual Report 2019-04-18
Annual Report 2018-04-17
Reinstatement 2017-11-30
Reinstatement Approval Letter Revenue 2017-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8029087007 2020-04-08 0457 PPP 11221 PLANTSIDE DR, LOUISVILLE, KY, 40299-6115
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 469400
Loan Approval Amount (current) 469400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-6115
Project Congressional District KY-03
Number of Employees 37
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 473963.61
Forgiveness Paid Date 2021-03-31
7250588506 2021-03-05 0457 PPS 11221 Plantside Dr, Louisville, KY, 40299-6115
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500500
Loan Approval Amount (current) 500500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-6115
Project Congressional District KY-03
Number of Employees 38
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 508299.46
Forgiveness Paid Date 2022-09-22

Sources: Kentucky Secretary of State