Search icon

Sams Digital, LLC

Company Details

Name: Sams Digital, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 2014 (11 years ago)
Organization Date: 03 Feb 2014 (11 years ago)
Last Annual Report: 16 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0878131
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40702
City: Corbin
Primary County: Whitley County
Principal Office: P.O. Box 58, Corbin, KY 40702
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAMS DIGITAL 401(K) PLAN 2023 464699595 2024-05-10 SAMS DIGITAL LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 551112
Sponsor’s telephone number 6067657076
Plan sponsor’s address 117 15TH STREET, CORBIN, KY, 40701

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
SAMS DIGITAL 401(K) PLAN 2022 464699595 2023-05-28 SAMS DIGITAL LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 551112
Sponsor’s telephone number 6067657076
Plan sponsor’s address 117 15TH STREET, CORBIN, KY, 40701

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Jocelyn Sams Organizer

Member

Name Role
Shane Sams Member
Jocelyn Sams Member

Registered Agent

Name Role
SHANE SAMS Registered Agent

Assumed Names

Name Status Expiration Date
ELEMENTARY LIBRARIAN Inactive 2020-08-25
US HISTORY TEACHERS Inactive 2020-08-25
FLIPPED LIFESTYLE Inactive 2020-08-25
COACH XO Inactive 2020-08-25

Filings

Name File Date
Annual Report 2024-08-16
Annual Report 2023-06-27
Annual Report 2022-09-14
Annual Report 2021-06-30
Annual Report 2020-06-16
Annual Report 2019-05-30
Annual Report 2018-04-26
Registered Agent name/address change 2017-05-02
Annual Report 2017-05-02
Annual Report 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7707087100 2020-04-14 0457 PPP 12499 Kentucky 6, Corbin, KY, 40701-7540
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50500
Loan Approval Amount (current) 50500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corbin, KNOX, KY, 40701-7540
Project Congressional District KY-05
Number of Employees 4
NAICS code 519130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18564.54
Forgiveness Paid Date 2021-12-27

Sources: Kentucky Secretary of State