Search icon

CHRISTOPHER SMITH LLC

Company Details

Name: CHRISTOPHER SMITH LLC
Legal type: Kentucky Limited Liability Company
Status: Deleted
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jan 2024 (a year ago)
Organization Date: 29 Jan 2024 (a year ago)
Managed By: Managers
Organization Number: 1337212
Principal Office: 3421 Greenglade Ave, Pico Rivera, CA 90660
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTOPHER SMITH LLC Registered Agent

Organizer

Name Role
Christopher Smith Organizer

Filings

Name File Date
Unhonored Check Return 2024-02-16
Unhonored Check Letter 2024-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4392058600 2021-03-18 0457 PPP 1291 KY 715, Rogers, KY, 41365-8333
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1687.5
Loan Approval Amount (current) 1687.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rogers, WOLFE, KY, 41365-8333
Project Congressional District KY-05
Number of Employees 1
NAICS code 112910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1695.75
Forgiveness Paid Date 2021-09-15
2497038406 2021-02-03 0457 PPP 3056 Old Railroad Grade Rd, Paint Lick, KY, 40461-8648
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8947.92
Loan Approval Amount (current) 8947.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 528983
Servicing Lender Name Central Kentucky Agricultural Credit Association
Servicing Lender Address 640 South Broadway Room 108, Lexington, KY, 40508
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paint Lick, GARRARD, KY, 40461-8648
Project Congressional District KY-06
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 528983
Originating Lender Name Central Kentucky Agricultural Credit Association
Originating Lender Address Lexington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8978.07
Forgiveness Paid Date 2021-06-14
9005468304 2021-01-30 0457 PPP 759 Sugar Creek Rd, Tompkinsville, KY, 42167-6461
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
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, 42167-6461
Project Congressional District KY-01
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26977
Originating Lender Name Edmonton State Bank
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20908.66
Forgiveness Paid Date 2021-06-15
8340758703 2021-04-07 0457 PPP 247 N Depot St, Lebanon, KY, 40033-1419
Loan Status Date 2022-12-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4104.37
Loan Approval Amount (current) 4104.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lebanon, MARION, KY, 40033-1419
Project Congressional District KY-01
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4152.94
Forgiveness Paid Date 2022-06-30
8150368409 2021-02-13 0457 PPP 635 Weston road, Russell Springs, KY, 42642-9783
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1562.5
Loan Approval Amount (current) 1562.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27874
Servicing Lender Name The First National Bank of Russell Springs
Servicing Lender Address 36 W Steve Wariner Dr, RUSSELL SPRINGS, KY, 42642
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Russell Springs, RUSSELL, KY, 42642-9783
Project Congressional District KY-01
Number of Employees 1
NAICS code 111940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 27874
Originating Lender Name The First National Bank of Russell Springs
Originating Lender Address RUSSELL SPRINGS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1567.49
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State