Search icon

SMITH'S SUPER MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMITH'S SUPER MARKET, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 1967 (58 years ago)
Organization Date: 18 Aug 1967 (58 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0046975
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: PO BOX 305, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 5000

President

Name Role
John P Smith President

Secretary

Name Role
MARY ANN ELLISON Secretary

Director

Name Role
JOHN P SMITH Director
MARY ANN ELLISON Director

Registered Agent

Name Role
JOHN P. SMITH Registered Agent

Incorporator

Name Role
ROBERT H. SMITH Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-29
Annual Report 2023-03-27
Annual Report 2022-06-07
Annual Report 2021-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20167.67
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23333.33
Current Approval Amount:
23333.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23427.94

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State