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 (50 years ago)
Organization Date: 03 Nov 1975 (50 years ago)
Last Annual Report: 07 Jun 2024 (a year 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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
261700.00
Total Face Value Of Loan:
261700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-23
Type:
Complaint
Address:
435 MAIN STREET, COVINGTON, KY, 41011
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261700
Current Approval Amount:
261700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
264753.17

Sources: Kentucky Secretary of State