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
Registered Agent name/address change 2020-02-13
Annual Report 2019-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5148368406 2021-02-07 0457 PPP 4302 Stonemeadow Ct, Louisville, KY, 40218-2891
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15950
Loan Approval Amount (current) 15950
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 Louisville, JEFFERSON, KY, 40218-2891
Project Congressional District KY-03
Number of Employees 1
NAICS code 561730
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 16015.57
Forgiveness Paid Date 2021-07-08

Sources: Kentucky Secretary of State