Search icon

Simply Green Pro, LLC

Company Details

Name: Simply Green Pro, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Oct 2017 (8 years ago)
Organization Date: 05 Oct 2017 (8 years ago)
Last Annual Report: 13 Apr 2022 (3 years ago)
Managed By: Members
Organization Number: 0998814
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 600 WEST MADISON ST, FRANKLIN, KY 42134
Place of Formation: KENTUCKY

Registered Agent

Name Role
LESLEY LINK Registered Agent
Lesley Link Registered Agent

Organizer

Name Role
Lesley Link Organizer
Edward Link Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-04-13
Annual Report 2021-06-23
Registered Agent name/address change 2020-06-16
Principal Office Address Change 2020-06-16
Annual Report 2020-06-16
Annual Report 2019-08-08
Annual Report 2018-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7507027709 2020-05-01 0457 PPP 606 CREEKWOOD DR, FRANKLIN, KY, 42134
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20126
Loan Approval Amount (current) 20126
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN, SIMPSON, KY, 42134-1000
Project Congressional District KY-01
Number of Employees 12
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20432.36
Forgiveness Paid Date 2021-11-04

Sources: Kentucky Secretary of State