Name: | GRACIE JIU JITSU OF KENTUCKY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Feb 2008 (17 years ago) |
Organization Date: | 07 Feb 2008 (17 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0685060 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | 496 FOXMORE DRIVE, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL S. SMITH | Member |
DONNA L. SMITH | Member |
Name | Role |
---|---|
MICHAEL SCOTT SMITH | Organizer |
Name | Role |
---|---|
MICHAEL SCOTT SMITH | Registered Agent |
Name | Action |
---|---|
GRACIE JIU JITSU OF KY LLC | Old Name |
SPENCER COUNTY MARTIAL ARTS, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2025-02-19 |
Annual Report | 2024-07-26 |
Annual Report | 2023-04-06 |
Annual Report | 2022-06-27 |
Annual Report | 2021-07-30 |
Annual Report | 2020-06-25 |
Annual Report | 2019-04-23 |
Annual Report | 2018-06-07 |
Reinstatement Approval Letter Revenue | 2017-11-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4365508402 | 2021-02-06 | 0457 | PPS | 11461 BLANKENBAKER DR, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9579387100 | 2020-04-15 | 0457 | PPP | 11461 BLANKENBAKER DR, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State