Search icon

SMITH MUFFLER & BRAKE, INC.

Company Details

Name: SMITH MUFFLER & BRAKE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 1975 (49 years ago)
Organization Date: 03 Nov 1975 (49 years ago)
Last Annual Report: 07 Jun 2024 (9 months ago)
Organization Number: 0051828
Industry: Automotive Repair, Services and Parking
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 5TH & MAIN ST., COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
CHARLES MICHAEL SMITH Secretary

Treasurer

Name Role
CHRIS J GROSSER Treasurer

Director

Name Role
CHARLES MICHAEL SMITH Director
LEW H. SMITH Director
MARILYN SMITH Director
JAMES G. OSBORNE Director
DAVID GROSSER Director

Incorporator

Name Role
LEW H. SMITH Incorporator

President

Name Role
CHARLES MICHAEL SMITH President

Registered Agent

Name Role
CHARLES MICHAEL SMITH Registered Agent

Former Company Names

Name Action
LEW SMITH MUFFLER & PARTS, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-05
Annual Report 2022-05-17
Annual Report 2021-06-23
Annual Report 2020-05-11
Annual Report 2019-06-25
Annual Report 2018-06-27
Annual Report 2017-06-27
Annual Report 2016-06-28
Annual Report Return 2016-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317643559 0452110 2015-02-23 435 MAIN STREET, COVINGTON, KY, 41011
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-03-03
Case Closed 2015-05-13

Related Activity

Type Complaint
Activity Nr 209263805
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2015-04-08
Abatement Due Date 2015-04-21
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 21
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 2015-04-08
Abatement Due Date 2015-04-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2015-04-08
Abatement Due Date 2015-04-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2015-04-08
Abatement Due Date 2015-04-16
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1266727207 2020-04-15 0457 PPP 435 MAIN ST, COVINGTON, KY, 41011-1327
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261700
Loan Approval Amount (current) 261700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-1327
Project Congressional District KY-04
Number of Employees 29
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264753.17
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State