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 (6 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 2025-04-21 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
Department of Alcoholic Beverage Control 090-WH-0021 Wholesaler's License Active 2024-04-10 2006-01-03 - 2026-04-30 1207 N 3rd St, Bardstown, Nelson, KY 40004

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

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