Search icon

GRACIE JIU JITSU OF KENTUCKY LLC

Company Details

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

Member

Name Role
MICHAEL S. SMITH Member
DONNA L. SMITH Member

Organizer

Name Role
MICHAEL SCOTT SMITH Organizer

Registered Agent

Name Role
MICHAEL SCOTT SMITH Registered Agent

Former Company Names

Name Action
GRACIE JIU JITSU OF KY LLC Old Name
SPENCER COUNTY MARTIAL ARTS, LLC Old Name

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15882
Loan Approval Amount (current) 15882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, BULLITT, KY, 40299
Project Congressional District KY-02
Number of Employees 2
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15954.35
Forgiveness Paid Date 2021-07-23
9579387100 2020-04-15 0457 PPP 11461 BLANKENBAKER DR, LOUISVILLE, KY, 40299
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15882
Loan Approval Amount (current) 15882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 4
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16032
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State