Search icon

KC Diamond Sports Complex LLC

Company Details

Name: KC Diamond Sports Complex LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2019 (6 years ago)
Organization Date: 07 Aug 2019 (6 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1067454
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 2916 Casey Ct, Catlettsburg, KY 41129
Place of Formation: KENTUCKY

Member

Name Role
Brian Biggs Member
Amy Biggs Member

Registered Agent

Name Role
Brian Biggs Registered Agent

Organizer

Name Role
Brian Biggs Organizer
Amy Biggs Organizer

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-21
Annual Report 2022-05-23
Annual Report 2021-08-30
Annual Report 2020-07-27

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
27200.00
Total Face Value Of Loan:
27200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1100.00
Total Face Value Of Loan:
1100.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1100
Current Approval Amount:
1100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1107.03

Sources: Kentucky Secretary of State