Search icon

EASYPRO PROPERTY SERVICES, LLC

Company Details

Name: EASYPRO PROPERTY SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 2008 (17 years ago)
Organization Date: 09 Sep 2008 (17 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0713218
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40068
City: Smithfield
Primary County: Henry County
Principal Office: 759 Bates Ln , Smithfield , KY 40068
Place of Formation: KENTUCKY

Registered Agent

Name Role
EVER D CARROLL JR Registered Agent

Member

Name Role
Ever Douglas Carroll Jr Member

Organizer

Name Role
MARSHA SIHA Organizer

Assumed Names

Name Status Expiration Date
Indy Power Wash Inactive 2024-11-07

Filings

Name File Date
Annual Report 2024-03-13
Annual Report Amendment 2023-09-29
Annual Report 2023-09-27
Registered Agent name/address change 2023-09-27
Principal Office Address Change 2023-09-27
Annual Report 2022-07-05
Registered Agent name/address change 2021-01-11
Principal Office Address Change 2021-01-11
Annual Report 2021-01-11
Annual Report 2020-02-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4596715001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EASYPRO PROPERTY SERVICES, LLC
Recipient Name Raw EASYPRO PROPERTY SERVICES, LLC
Recipient Address 1403 GILLOCK RD, CARROLLTON, CARROLL, KENTUCKY, 41008-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 49.00
Face Value of Direct Loan 5000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3128637205 2020-04-16 0457 PPP 2520 DATA DR, JEFFERSONTOWN, 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) 97660
Loan Approval Amount (current) 97660
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 JEFFERSONTOWN, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98590.48
Forgiveness Paid Date 2021-03-29
9476808306 2021-01-30 0457 PPS 2520 Data Dr, Louisville, KY, 40299-2518
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174464
Loan Approval Amount (current) 174464
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, 40299-2518
Project Congressional District KY-03
Number of Employees 9
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177352.35
Forgiveness Paid Date 2022-09-29

Sources: Kentucky Secretary of State