Search icon

Full Throttle Indoor Karting Florence, LLC

Company Details

Name: Full Throttle Indoor Karting Florence, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2017 (8 years ago)
Organization Date: 07 Apr 2017 (8 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0982043
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 24 Spiral Dr, Florence, KY 41042
Place of Formation: KENTUCKY

Member

Name Role
David K Noran Member
Anthony J Eckrich Member
Martin P Tierney Member

Registered Agent

Name Role
Aaron Banfield Registered Agent

Manager

Name Role
Aaron J Banfield Manager

Organizer

Name Role
Aaron Banfield Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 008-NQ4-4219 NQ4 Retail Malt Beverage Drink License Active 2024-10-31 2018-08-31 - 2025-11-30 24 Spiral Dr, Florence, Boone, KY 41042
Department of Alcoholic Beverage Control 008-LD-2685 Quota Retail Drink License Active 2024-10-31 2018-08-31 - 2025-11-30 24 Spiral Dr, Florence, Boone, KY 41042
Department of Alcoholic Beverage Control 008-RS-5334 Special Sunday Retail Drink License Active 2024-10-31 2018-08-31 - 2025-11-30 24 Spiral Dr, Florence, Boone, KY 41042

Assumed Names

Name Status Expiration Date
Full Throttle Adrenaline Park Florence Active 2026-07-02
FULL THROTTLE ADRENALINE PARK Inactive 2024-11-18

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-14
Annual Report 2022-03-17
Certificate of Assumed Name 2021-07-02
Annual Report 2021-02-11
Annual Report 2020-03-27
Certificate of Assumed Name 2019-11-18
Annual Report 2019-09-17
Annual Report 2018-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8275828409 2021-02-13 0457 PPS 24 Spiral Dr, Florence, KY, 41042-1300
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59900
Loan Approval Amount (current) 59900
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-1300
Project Congressional District KY-04
Number of Employees 46
NAICS code 711219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60132.94
Forgiveness Paid Date 2021-07-13
8963297010 2020-04-09 0457 PPP 24 SPIRAL DR, FLORENCE, KY, 41042-1300
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58600
Loan Approval Amount (current) 58600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102927
Servicing Lender Name General Electric CU
Servicing Lender Address 10485 Reading Rd, CINCINNATI, OH, 45241-2523
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-1300
Project Congressional District KY-04
Number of Employees 46
NAICS code 711212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 102927
Originating Lender Name General Electric CU
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58932.17
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State