Search icon

SIMPLY GRAPHICS LLC

Company Details

Name: SIMPLY GRAPHICS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 05 Feb 2007 (18 years ago)
Organization Date: 05 Feb 2007 (18 years ago)
Last Annual Report: 16 May 2024 (9 months ago)
Managed By: Managers
Organization Number: 0656657
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 602 WICKFIELD DRIVE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREGORY B. THOMPSON Registered Agent

Manager

Name Role
GREGORY B THOMPSON Manager
LISA A THOMPSON Manager

Organizer

Name Role
GREGORY B. THOMPSON Organizer

Filings

Name File Date
Dissolution 2024-11-14
Annual Report 2024-05-16
Annual Report 2023-07-19
Annual Report 2022-06-29
Annual Report 2021-06-11
Annual Report 2020-06-15
Annual Report 2019-05-23
Annual Report 2018-05-07
Annual Report 2017-06-19
Annual Report 2016-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1197077807 2020-05-01 0457 PPP 602 WICKFIELD DR, LOUISVILLE, KY, 40245
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16372
Loan Approval Amount (current) 16372
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 New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40245-1600
Project Congressional District KY-03
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16653.51
Forgiveness Paid Date 2022-01-28

Sources: Kentucky Secretary of State