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 |
Name | Role |
---|---|
CHARLES MICHAEL SMITH | Secretary |
Name | Role |
---|---|
CHRIS J GROSSER | Treasurer |
Name | Role |
---|---|
CHARLES MICHAEL SMITH | Director |
LEW H. SMITH | Director |
MARILYN SMITH | Director |
JAMES G. OSBORNE | Director |
DAVID GROSSER | Director |
Name | Role |
---|---|
LEW H. SMITH | Incorporator |
Name | Role |
---|---|
CHARLES MICHAEL SMITH | President |
Name | Role |
---|---|
CHARLES MICHAEL SMITH | Registered Agent |
Name | Action |
---|---|
LEW SMITH MUFFLER & PARTS, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317643559 | 0452110 | 2015-02-23 | 435 MAIN STREET, COVINGTON, KY, 41011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State