Search icon

SmartLink Ventures, Inc.

Company Details

Name: SmartLink Ventures, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 2017 (8 years ago)
Organization Date: 05 Jun 2017 (8 years ago)
Authority Date: 14 Jul 2017 (8 years ago)
Last Annual Report: 29 Jan 2024 (a year ago)
Organization Number: 0990959
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 16 E 11th St, Newport, KY 41071
Place of Formation: DELAWARE

Registered Agent

Name Role
John Schaffer Registered Agent
REGISTERED AGENTS INC Registered Agent

Treasurer

Name Role
John Schaffer Treasurer

Authorized Rep

Name Role
John Schaffer Authorized Rep

Director

Name Role
Jonathan Salisbury Director
John Schaffer Director
Brent Rippe Director
Tom Compton Director

Officer

Name Role
Jonathan Salisbury Officer
PJ Thelen Officer

CFO

Name Role
John Schaffer CFO

Assumed Names

Name Status Expiration Date
ROVEIQ Active 2027-07-08
ROVEL Q Active 2027-07-01

Filings

Name File Date
Annual Report 2024-01-29
Annual Report 2023-01-20
Certificate of Assumed Name 2022-07-08
Certificate of Assumed Name 2022-07-01
Annual Report 2022-01-28
Registered Agent name/address change 2021-03-03
Annual Report 2021-03-02
Annual Report 2020-01-20
Annual Report 2019-01-21
Annual Report 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5632577002 2020-04-06 0457 PPP 16 E. 11TH ST, NEWPORT, KY, 41071-2110
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141200
Loan Approval Amount (current) 138800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-2110
Project Congressional District KY-04
Number of Employees 7
NAICS code 532310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140280.53
Forgiveness Paid Date 2021-05-06
9413068410 2021-02-17 0457 PPS 16 E 11th St, Newport, KY, 41071-2110
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127551.02
Loan Approval Amount (current) 127551.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-2110
Project Congressional District KY-04
Number of Employees 5
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128263.18
Forgiveness Paid Date 2021-09-14

Sources: Kentucky Secretary of State