Name: | CONTROLS SIMPLICITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 2003 (22 years ago) |
Organization Date: | 18 Aug 2003 (22 years ago) |
Last Annual Report: | 16 Mar 2020 (5 years ago) |
Organization Number: | 0566321 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 421 CRESCENT VIEW DR, 421 CRESCENT VIEW DR, SHEPHERDSVILLE, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES RICHARD GARRITY | Registered Agent |
Name | Role |
---|---|
JAMES RICHARD GARRITY | President |
Name | Role |
---|---|
JAMES RICHARD GARRITY | Secretary |
Name | Role |
---|---|
James Richard Garrity | Director |
Name | Role |
---|---|
JAMES RICHARD GARRITY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-03-16 |
Annual Report | 2019-06-25 |
Principal Office Address Change | 2018-04-25 |
Annual Report | 2018-04-25 |
Annual Report | 2017-05-04 |
Annual Report | 2016-06-29 |
Reinstatement Certificate of Existence | 2015-11-16 |
Reinstatement | 2015-11-16 |
Reinstatement Approval Letter UI | 2015-11-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8715787201 | 2020-04-28 | 0457 | PPP | 5654 Shephersville Road, Shepherdsville, KY, 40165-6230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State