Search icon

SIMPLYSMOOTH, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SIMPLYSMOOTH, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2011 (14 years ago)
Organization Date: 24 Jan 2011 (14 years ago)
Last Annual Report: 26 Aug 2024 (9 months ago)
Managed By: Managers
Organization Number: 0780369
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4010 Dupont Cir Ste L09, Louisville, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
ABIGAIL L COOPER Registered Agent

Member

Name Role
Abigail L Cooper Member

Manager

Name Role
Abigail L Cooper Manager

Organizer

Name Role
GABRIEL N. GRAHAM Organizer

Filings

Name File Date
Annual Report 2024-08-26
Principal Office Address Change 2023-11-07
Annual Report 2023-05-02
Annual Report 2022-03-08
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
167000.00
Total Face Value Of Loan:
167000.00
Date:
2017-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State