Search icon

CONTROLS SIMPLICITY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
JAMES RICHARD GARRITY Registered Agent

President

Name Role
JAMES RICHARD GARRITY President

Secretary

Name Role
JAMES RICHARD GARRITY Secretary

Director

Name Role
James Richard Garrity Director

Incorporator

Name Role
JAMES RICHARD GARRITY Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-03-16
Annual Report 2019-06-25
Annual Report 2018-04-25
Principal Office Address Change 2018-04-25

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
72900.00
Total Face Value Of Loan:
72900.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$72,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,697.85
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $72,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State