Search icon

SMITH BROTHERS TRUCKING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMITH BROTHERS TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 1981 (44 years ago)
Organization Date: 06 Feb 1981 (44 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0157418
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Medium (20-99)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 4701 PENNEBAKER AVE, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 5000

Director

Name Role
B. L. SMITH, SR. Director
B. L. SMITH, JR. Director
CHARLES R. SMITH Director
FRANCIS X. SMITH Director
CARL P. SMITH Director

Secretary

Name Role
Ginny S Carey Secretary

Treasurer

Name Role
Katy S Watts Treasurer

Incorporator

Name Role
CHARLES R. SMITH Incorporator

President

Name Role
Charles R Smith jr President

Registered Agent

Name Role
CHARLES R. SMITH, JR. Registered Agent

Vice President

Name Role
Francis R Smith Vice President

Form 5500 Series

Employer Identification Number (EIN):
610982976
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 998-TPL-1296 Transporter's License Active 2024-11-18 2013-06-25 - 2025-12-31 Po Box 848, Bardstown, Nelson, KY 40004

Former Company Names

Name Action
RAPIER SMITH, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-03-17
Annual Report 2022-04-28
Annual Report 2021-02-10
Annual Report 2020-02-17

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
352295.00
Total Face Value Of Loan:
352295.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
352295
Current Approval Amount:
352295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
354721.92

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 348-3538
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
32
Drivers:
32
Inspections:
53
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State