Search icon

Precision Sports, LLC

Company Details

Name: Precision Sports, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 2019 (6 years ago)
Organization Date: 20 Aug 2019 (6 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1068729
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 316 Ruby Ct, London, KY 40744
Place of Formation: KENTUCKY

Member

Name Role
KENNETH D ALLEN Member

Registered Agent

Name Role
Kenneth D Allen Registered Agent

Organizer

Name Role
Kenneth D Allen Organizer
Lindsay N Allen Organizer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-09
Annual Report 2022-06-28
Annual Report 2021-06-29
Annual Report 2020-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1115388701 2021-03-26 0457 PPP 316 Ruby Ct, London, KY, 40744-6495
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11787.3
Loan Approval Amount (current) 11787.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40744-6495
Project Congressional District KY-05
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11860.93
Forgiveness Paid Date 2021-11-15

Sources: Kentucky Secretary of State