Search icon

SIMPLY ELEGANT ARRANGEMENTS, INC.

Company Details

Name: SIMPLY ELEGANT ARRANGEMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Mar 2006 (19 years ago)
Organization Date: 02 Mar 2006 (19 years ago)
Last Annual Report: 10 Mar 2022 (3 years ago)
Organization Number: 0633435
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 104 PAVILION PARKWAY, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMPLY ELEGANT ARRANGEMENTS INC CBS BENEFIT PLAN 2021 204428272 2022-12-29 SIMPLY ELEGANT ARRANGEMENTS INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 453110
Sponsor’s telephone number 8596097702
Plan sponsor’s address 104 PAVILLION PARKWAY, NEWPORT, KY, 41071

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
SIMPLY ELEGANT ARRANGEMENTS INC CBS BENEFIT PLAN 2020 204428272 2021-12-14 SIMPLY ELEGANT ARRANGEMENTS INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 453110
Sponsor’s telephone number 8596097702
Plan sponsor’s address 104 PAVILLION PARKWAY, NEWPORT, KY, 41071

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
LAUREN E SCHMIDT Secretary

Vice President

Name Role
GERALD E SCHIMDT Vice President

Incorporator

Name Role
GERALD E SCHMIDT Incorporator
SUSAN A. SCHMIDT Incorporator

Registered Agent

Name Role
GERALD E. SCHMIDT Registered Agent

President

Name Role
SUSAN A SCHMIDT President

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-10
Annual Report 2021-02-22
Annual Report 2020-04-21
Annual Report 2019-05-02
Annual Report 2018-05-15
Annual Report 2017-04-27
Annual Report 2016-03-31
Annual Report 2015-04-23
Annual Report 2014-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1162267805 2020-05-01 0457 PPP 104 PAVILION PKWY, NEWPORT, KY, 41071
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84585
Loan Approval Amount (current) 84585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 20
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85712.8
Forgiveness Paid Date 2021-09-16

Sources: Kentucky Secretary of State