Search icon

Kentucky Athletics, LLC

Company Details

Name: Kentucky Athletics, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 2018 (7 years ago)
Organization Date: 11 May 2018 (7 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1020787
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40440
City: Junction City
Primary County: Boyle County
Principal Office: 106 W MEIGS LANE, JUNCTION CITY, KY 40440
Place of Formation: KENTUCKY

Registered Agent

Name Role
Tonya Barnard Registered Agent

Organizer

Name Role
Tonya Barnard Organizer

Assumed Names

Name Status Expiration Date
The Junction, Events & Sports Venue Active 2028-06-08

Filings

Name File Date
Dissolution 2025-01-22
Annual Report 2024-03-24
Certificate of Assumed Name 2023-06-08
Reinstatement Approval Letter Revenue 2023-01-05
Reinstatement 2023-01-05

USAspending Awards / Financial Assistance

Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11600.00
Total Face Value Of Loan:
11600.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State