Search icon

Swansburg & Smith, PLLC

Company Details

Name: Swansburg & Smith, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2019 (5 years ago)
Organization Date: 13 Dec 2019 (5 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1080471
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 137 W. Muhammad Ali Blvd, Suite 301, Louisville, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
J. Brooken Smith Manager
Michael G. Swansburg, Jr. Manager

Registered Agent

Name Role
J Brooken Smith Registered Agent

Organizer

Name Role
J Brooken Smith Organizer

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-03-21
Annual Report 2022-04-22
Annual Report 2021-04-18
Annual Report 2020-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9727608801 2021-04-23 0457 PPP 137 W Muhammad Ali Blvd Ste 301, Louisville, KY, 40202-1429
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31126
Loan Approval Amount (current) 31126
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1429
Project Congressional District KY-03
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31226.29
Forgiveness Paid Date 2021-08-18

Sources: Kentucky Secretary of State