Search icon

T.J. SMITH, LLC

Company Details

Name: T.J. SMITH, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Jan 2002 (23 years ago)
Organization Date: 07 Jan 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0528453
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 600 WEST MAIN ST, SUITE 200, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
TJ SMITH Registered Agent

Manager

Name Role
T J Smith Manager

Organizer

Name Role
TJ SMITH Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-18
Annual Report 2020-02-12
Annual Report 2019-04-23
Annual Report 2018-04-11
Annual Report 2017-04-27
Annual Report 2016-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6872937007 2020-04-07 0457 PPP 600 W MAIN ST STE 200, LOUISVILLE, KY, 40202-2923
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43200
Loan Approval Amount (current) 43200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2923
Project Congressional District KY-03
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43493.52
Forgiveness Paid Date 2020-12-15

Sources: Kentucky Secretary of State