Search icon

Samuel Lee LLC

Company Details

Name: Samuel Lee LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 2019 (6 years ago)
Organization Date: 16 Sep 2019 (6 years ago)
Last Annual Report: 01 Oct 2024 (7 months ago)
Managed By: Members
Organization Number: 1071482
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 9214 Wellington Hill Ct, Louisville, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
Oneida Victoria Harris Registered Agent

Organizer

Name Role
Oneida Victoria Harris Organizer

Assumed Names

Name Status Expiration Date
Tic Tac Toe Bros Active 2027-03-12
Adieno Neeuq Active 2027-03-12

Filings

Name File Date
Annual Report 2024-10-01
Annual Report 2023-07-22
Certificate of Assumed Name 2022-03-12
Certificate of Assumed Name 2022-03-12
Annual Report 2022-03-07
Annual Report 2021-06-22
Annual Report 2020-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3932298708 2021-03-31 0457 PPP 106 Locust St, Wilmore, KY, 40390-1304
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2916.68
Loan Approval Amount (current) 2916.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilmore, JESSAMINE, KY, 40390-1304
Project Congressional District KY-06
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2922.59
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State