Search icon

Horizon Storage Simpsonville, LLC

Company Details

Name: Horizon Storage Simpsonville, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jan 2019 (6 years ago)
Organization Date: 30 Jan 2019 (6 years ago)
Last Annual Report: 07 Apr 2022 (3 years ago)
Managed By: Managers
Organization Number: 1046705
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1121 Washington St, Shelbyville, KY 40065
Place of Formation: KENTUCKY

Member

Name Role
Greg Smith Member

Registered Agent

Name Role
Greg Smith Registered Agent

Organizer

Name Role
Leslie S Litzenberg Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Reinstatement Certificate of Existence 2022-04-07
Reinstatement 2022-04-07
Reinstatement Approval Letter Revenue 2022-04-04
Administrative Dissolution 2021-10-19
Annual Report 2020-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4959867210 2020-04-27 0457 PPP 1121 Washington Street, Shelbyville, KY, 40065
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11090
Loan Approval Amount (current) 11090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Shelbyville, SHELBY, KY, 40065-1000
Project Congressional District KY-04
Number of Employees 2
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11168.39
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State