Search icon

THE BATTING CAGES LLC

Company Details

Name: THE BATTING CAGES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jan 2017 (8 years ago)
Organization Date: 06 Jan 2017 (8 years ago)
Last Annual Report: 22 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0972465
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 3152 Dixie Hwy, Erlanger, KY 41018
Place of Formation: KENTUCKY

Member

Name Role
jeff simpson Member

Organizer

Name Role
JEFF SIMPSON Organizer

Registered Agent

Name Role
JEFF SIMPSON Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-22
Annual Report 2020-05-13
Annual Report 2019-06-10
Annual Report 2018-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4553207309 2020-04-29 0457 PPP 3152 DIXIE HWY, ERLANGER, KY, 41018-1899
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ERLANGER, KENTON, KY, 41018-1899
Project Congressional District KY-04
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4230.49
Forgiveness Paid Date 2021-01-27

Sources: Kentucky Secretary of State