Search icon

LAWLESS & SMITH SUPPLY, INC.

Company Details

Name: LAWLESS & SMITH SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 1976 (49 years ago)
Organization Date: 08 Jun 1976 (49 years ago)
Last Annual Report: 24 Jan 2024 (a year ago)
Organization Number: 0070839
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: P. O. BOX 600, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UWMENLNN4LZ4 2023-01-01 979 W STEVE WARRINER DR, RUSSELL SPRINGS, KY, 42642, 4544, USA PO BOX 600, RUSSELL SPRINGS, KY, 42642, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2021-12-03
Initial Registration Date 2021-09-22
Entity Start Date 1976-06-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALYSA RICHARDS
Role OFFICE MANAGER
Address 979 W STEVE WARINER DR, RUSSELL SPRINGS, KY, 42642, USA
Government Business
Title PRIMARY POC
Name ALYSA RICHARDS
Role OFFICE MANAGER
Address 979 W STEVE WARINER DR, RUSSELL SPRINGS, KY, 42642, USA
Past Performance Information not Available

Director

Name Role
EDWIN LAWLESS Director
GENE V. SMITH Director
NELLIE B. LAWLESS Director

Incorporator

Name Role
EDWIN LAWLESS Incorporator
GENE V. SMITH Incorporator

Registered Agent

Name Role
MITCHELL RICHARDS Registered Agent

President

Name Role
Mitchell Richards President

Secretary

Name Role
Tracy Richards Secretary

Filings

Name File Date
Reinstatement Approval Letter UI 2024-01-24
Reinstatement Approval Letter Revenue 2024-01-24
Reinstatement Certificate of Existence 2024-01-24
Reinstatement 2024-01-24
Reinstatement Approval Letter UI 2023-11-30
Administrative Dissolution 2023-10-04
Annual Report 2022-03-15
Annual Report 2021-02-10
Annual Report 2020-02-17
Annual Report 2019-04-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP5130080008 2008-03-14 2008-04-07 2008-04-07
Unique Award Key CONT_AWD_INPP5130080008_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MOWER AND LEAF BLOWER
NAICS Code 444130: HARDWARE STORES
Product and Service Codes 3750: GARDENING IMPLEMENTS AND TOOLS

Recipient Details

Recipient LAWLESS & SMITH SUPPLY, INC.
UEI UWMENLNN4LZ4
Legacy DUNS 070821012
Recipient Address 979 W STEVE WARRINER DR, RUSSELL SPRINGS, 426424544, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8440888508 2021-03-09 0457 PPS 979 W Steve Wariner Dr, Russell Springs, KY, 42642-4544
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86383
Loan Approval Amount (current) 86383
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26897
Servicing Lender Name Bank of Columbia
Servicing Lender Address 144 Public Sq, COLUMBIA, KY, 42728-1452
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Russell Springs, RUSSELL, KY, 42642-4544
Project Congressional District KY-01
Number of Employees 15
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26897
Originating Lender Name Bank of Columbia
Originating Lender Address COLUMBIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86939.16
Forgiveness Paid Date 2021-11-10

Sources: Kentucky Secretary of State