Search icon

STRATEGIC IMPACT MARKETING CORPORATION

Company Details

Name: STRATEGIC IMPACT MARKETING CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Feb 2016 (9 years ago)
Organization Date: 29 Feb 2016 (9 years ago)
Last Annual Report: 20 Apr 2018 (7 years ago)
Organization Number: 0945640
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: PO BOX 390, STANFORD, KY 40484
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jonathan Smith President

Director

Name Role
Jonathan Smith Director

Incorporator

Name Role
JONATHAN SMITH Incorporator

Registered Agent

Name Role
Jonathan Smith LLC Registered Agent

Filings

Name File Date
Administrative Dissolution 2019-10-16
Administrative Dissolution 2019-10-16
Administrative Dissolution 2019-10-16
Annual Report 2018-04-20
Annual Report 2017-04-22
Articles of Incorporation 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9659997008 2020-04-09 0457 PPP 200 LARUE #223, LEXINGTON, KY, 40517-8302
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90800
Loan Approval Amount (current) 90800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40517-8302
Project Congressional District KY-06
Number of Employees 22
NAICS code 515112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91539.01
Forgiveness Paid Date 2021-02-05

Sources: Kentucky Secretary of State