Search icon

Lori Smith LLC

Company Details

Name: Lori Smith LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2022 (3 years ago)
Organization Date: 29 Mar 2022 (3 years ago)
Last Annual Report: 09 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 1199642
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6109 MOSER FARM RD., PROSPECT, KY 40059
Place of Formation: KENTUCKY

Registered Agent

Name Role
Lori Smith LLC Registered Agent
Lori B Smith Registered Agent

Organizer

Name Role
Lori B Smith Organizer

Filings

Name File Date
Annual Report 2024-07-09
Annual Report 2023-09-14
Registered Agent name/address change 2023-09-14
Principal Office Address Change 2023-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6486968406 2021-02-10 0457 PPP 1690 Sugar Creek Rd, Tompkinsville, KY, 42167-7649
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7410.42
Loan Approval Amount (current) 7410.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26977
Servicing Lender Name Edmonton State Bank
Servicing Lender Address 909 W Main St, GLASGOW, KY, 42141-1117
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tompkinsville, MONROE, KY, 42167-7649
Project Congressional District KY-01
Number of Employees 1
NAICS code 112410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 26977
Originating Lender Name Edmonton State Bank
Originating Lender Address GLASGOW, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7439.05
Forgiveness Paid Date 2021-07-06

Sources: Kentucky Secretary of State