Search icon

HEART SMART PLC

Company Details

Name: HEART SMART PLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 2013 (12 years ago)
Organization Date: 09 Sep 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0866566
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 450A TUCKER DRIVE, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Organizer

Name Role
RAGHURAMAN SRINIVASAN Organizer

Registered Agent

Name Role
RAGHURAMAN SRINIVASAN Registered Agent

Member

Name Role
Raghu Srinivasan Member

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-18
Annual Report 2023-08-15
Annual Report 2022-08-04
Annual Report 2021-04-14
Principal Office Address Change 2020-11-11
Reinstatement 2020-11-10
Reinstatement Approval Letter Revenue 2020-11-10
Reinstatement Certificate of Existence 2020-11-10
Administrative Dissolution 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5997067103 2020-04-14 0457 PPP 450A TUCKER DR, MAYSVILLE, KY, 41056
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96407
Loan Approval Amount (current) 96407
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 MAYSVILLE, MASON, KY, 41056-0001
Project Congressional District KY-04
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97226.46
Forgiveness Paid Date 2021-02-17

Sources: Kentucky Secretary of State