Search icon

SYMPLICITY CORPORATION

Company Details

Name: SYMPLICITY CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Mar 2014 (11 years ago)
Authority Date: 27 Mar 2014 (11 years ago)
Last Annual Report: 05 Apr 2023 (2 years ago)
Organization Number: 0883266
Principal Office: 3003 WASHINGTON BLVD , Suite 900, ARLINGTON, VA 22201
Place of Formation: DELAWARE

President

Name Role
Matthew Small President

Treasurer

Name Role
Jonathan Walsh Treasurer

Director

Name Role
Ryan Kaplan Director
Brandon Cohen Director
Michael Chasen Director
Matthew Small Director
Keval Patel Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Principal Office Address Change 2023-04-05
Annual Report 2023-04-05
Annual Report 2022-04-27
Annual Report 2021-06-01
Annual Report 2020-06-12
Annual Report 2019-05-02
Annual Report 2018-05-04
Principal Office Address Change 2017-07-24
Annual Report 2017-05-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Misc Commodities & Other Exp Dues 300
Executive 2025-01-27 2025 Transportation Cabinet Office Of Personnel Management Other Personnel Costs Employee Training-St Emp Only 300
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Misc Commodities & Other Exp Dues 300
Executive 2024-09-03 2025 Cabinet of the General Government Kentucky Public Pensions Authority Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 250

Sources: Kentucky Secretary of State