Search icon

YardSmart LLC

Company Details

Name: YardSmart LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Feb 2018 (7 years ago)
Organization Date: 11 Feb 2018 (7 years ago)
Last Annual Report: 02 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 1010816
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4302 Stonemeadow Ct, Louisville, KY 40218
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN BENNETT Registered Agent

Organizer

Name Role
John Earl Bennett Organizer

Member

Name Role
John Bennett Member

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-02
Annual Report 2022-05-17
Annual Report 2021-05-15
Annual Report 2020-06-02

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15950.00
Total Face Value Of Loan:
15950.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15950
Current Approval Amount:
15950
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16015.57

Sources: Kentucky Secretary of State