Search icon

SMITH BROTHERS DISTRIBUTING COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: SMITH BROTHERS DISTRIBUTING COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 1971 (54 years ago)
Organization Date: 06 Dec 1971 (54 years ago)
Last Annual Report: 04 Feb 2025 (7 months ago)
Organization Number: 0046905
Industry: Transportation Services
Number of Employees: Medium (20-99)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1207 NORTH THIRD STREET, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Francis X Smith President

Secretary

Name Role
Francis X Smith Secretary

Director

Name Role
PATRICIA F SMITH Director
Scott SMITH Director

Incorporator

Name Role
B. L. SMITH Incorporator

Registered Agent

Name Role
FRANCIS X. SMITH Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 001-MBSL-208720 Malt Beverage Storage License Active 2025-07-18 2025-04-21 - 2026-08-31 101 Hudson St, Columbia, Adair, KY 42728
Department of Alcoholic Beverage Control 001-MBSL-208720 Malt Beverage Storage License Active 2025-04-21 2025-04-21 - 2026-08-31 101 Hudson St, Columbia, Adair, KY 42728
Department of Alcoholic Beverage Control 114-MD-105 Distributor's License Active 2024-04-10 2018-07-02 - 2026-04-30 930 Searcy Way, Bowling Green, Warren, KY 42103
Department of Alcoholic Beverage Control 090-MD-97 Distributor's License Active 2024-04-10 1967-07-01 - 2026-04-30 1207 N 3rd St, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 114-WH-242 Wholesaler's License Active 2024-04-10 2018-07-02 - 2026-04-30 930 Searcy Way, Bowling Green, Warren, KY 42103

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
132920 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-01-30 2017-01-30
Document Name KYR10L212 Coverage Letter.pdf
Date 2017-01-31
Document Download

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-13
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
799500.00
Total Face Value Of Loan:
799500.00

Paycheck Protection Program

Jobs Reported:
79
Initial Approval Amount:
$799,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$799,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$804,077.96
Servicing Lender:
Town & Country Bank and Trust Company
Use of Proceeds:
Payroll: $799,500

Court Cases

Court Case Summary

Filing Date:
2025-02-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
JENNY POLLITTE PHOTOGRAPHY, LL
Party Role:
Plaintiff
Party Name:
SMITH BROTHERS DISTRIBUTING COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-28 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 72

Sources: Kentucky Secretary of State