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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-10 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
Name | Role |
---|---|
JOHN W RUBY | Manager |
JAMES R HADDAWAY | Manager |
RUSSELL A FLAKER | Manager |
Name | Role |
---|---|
John W Ruby | Registered Agent |
Name | Role |
---|---|
Mark C Hahn | Organizer |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7250588506 | 2021-03-05 | 0457 | PPS | 11221 Plantside Dr, Louisville, KY, 40299-6115 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State