Search icon

Sims Management Group LLC

Company Details

Name: Sims Management Group LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 2016 (8 years ago)
Organization Date: 16 Nov 2016 (8 years ago)
Last Annual Report: 27 Mar 2025 (21 days ago)
Managed By: Managers
Organization Number: 0968278
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1509 Enchantment Court, Lexington, KY 40513
Place of Formation: KENTUCKY

Manager

Name Role
TODD SIMS Manager

Registered Agent

Name Role
Todd Sims Registered Agent

Organizer

Name Role
Todd Sims Organizer

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-04-08
Annual Report 2023-05-16
Annual Report 2022-06-13
Annual Report 2021-06-29
Annual Report 2020-04-02
Annual Report 2019-06-12
Annual Report 2018-06-01
Annual Report 2017-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2237537204 2020-04-15 0457 PPP 1509 Enchantment Court, Lexington, KY, 40513
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300
Loan Approval Amount (current) 13300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40513-0900
Project Congressional District KY-06
Number of Employees 3
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13424.13
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State