Search icon

PRODUCTION SIMPLE, LLC.

Company Details

Name: PRODUCTION SIMPLE, LLC.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jan 2005 (20 years ago)
Organization Date: 27 Jan 2005 (20 years ago)
Last Annual Report: 19 Jun 2023 (2 years ago)
Managed By: Managers
Organization Number: 0604655
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1386 LEXINGTON RD, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SAC3FRDEFVV1 2024-10-23 1386 LEXINGTON RD, LOUISVILLE, KY, 40206, 1927, USA 1386 LEXINGTON RD, LOUISVILLE, KY, 40206, 1927, USA

Business Information

URL www.productionsimple.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-10-26
Initial Registration Date 2021-01-05
Entity Start Date 2005-01-27
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STACY STOESS
Address 1386 LEXINGTON RD, LOUISVILLE, KY, 40206, 1927, USA
Government Business
Title PRIMARY POC
Name WILLIAM HARDISON
Address 1386 LEXINGTON RD, LOUISVILLE, KY, 40206, 1927, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRODUCTION SIMPLE LLC CBS BENEFIT PLAN 2023 300289105 2024-12-30 PRODUCTION SIMPLE LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 5025848088
Plan sponsor’s address 1386 LEXINGTON RD, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
PRODUCTION SIMPLE LLC CBS BENEFIT PLAN 2022 300289105 2023-12-27 PRODUCTION SIMPLE LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 5025848088
Plan sponsor’s address 1386 LEXINGTON RD, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PRODUCTION SIMPLE LLC CBS BENEFIT PLAN 2021 300289105 2022-12-29 PRODUCTION SIMPLE LLC 2
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 5025848088
Plan sponsor’s address 1386 LEXINGTON RD, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
WILLIAM HARDISON Member
JOE ARGABRITE III Member

Manager

Name Role
William Hardison Manager
Joe Argabrite III Manager

Organizer

Name Role
JOE B. ARGABRITE III Organizer
ELIZABETH C.P. HAGAN Organizer

Registered Agent

Name Role
EDLG Service Company, LLC Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-19
Annual Report 2022-06-06
Annual Report 2021-01-12
Annual Report Amendment 2020-10-27
Amendment 2020-10-21
Registered Agent name/address change 2020-10-21
Annual Report 2020-04-27
Annual Report 2019-05-14
Annual Report 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4828557102 2020-04-13 0457 PPP 1386 Lexington Rd, LOUISVILLE, KY, 40206-1927
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12200
Loan Approval Amount (current) 12200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-1927
Project Congressional District KY-03
Number of Employees 1
NAICS code 512290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12295.57
Forgiveness Paid Date 2021-01-28
6993148608 2021-03-23 0457 PPS 1386 Lexington Rd, Louisville, KY, 40206-1927
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62288
Loan Approval Amount (current) 62288
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1927
Project Congressional District KY-03
Number of Employees 7
NAICS code 711310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62793.22
Forgiveness Paid Date 2022-01-12

Sources: Kentucky Secretary of State