Search icon

Jessica Smith Realty Services, LLC

Company Details

Name: Jessica Smith Realty Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2018 (6 years ago)
Organization Date: 01 Jan 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (8 days ago)
Managed By: Members
Organization Number: 1043033
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 7756 Promontory Dr, Alexandria, KY 41001
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jessica M Smith Registered Agent

Organizer

Name Role
Jessica M Smith Organizer

Member

Name Role
Jessica Smith Member

Assumed Names

Name Status Expiration Date
JESSICA SMITH REAL ESTATE Inactive 2025-01-07

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-06-17
Annual Report 2023-05-17
Annual Report 2022-06-30
Annual Report 2021-06-07
Annual Report 2020-05-05
Certificate of Assumed Name 2020-01-07
Annual Report 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8256527705 2020-05-01 0457 PPP 7756 PROMONTORY DR, ALEXANDRIA, KY, 41001
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
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 New Business or 2 years or less
Project Address ALEXANDRIA, CAMPBELL, KY, 41001-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15785.16
Forgiveness Paid Date 2021-05-13

Sources: Kentucky Secretary of State