Search icon

SMITH CONTRACTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SMITH CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 27 Jan 1982 (44 years ago)
Last Annual Report: 27 Feb 2025 (6 months ago)
Organization Number: 0163823
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: P. O. BOX 480, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY
Authorized Shares: 9900

Director

Name Role
KERRY SMITH Director

Incorporator

Name Role
KERRY SMITH Incorporator

Vice President

Name Role
Joe Smith Vice President
Codee Guffey Vice President

Registered Agent

Name Role
KERRY SMITH Registered Agent

President

Name Role
Kerry Smith President

Secretary

Name Role
Lou Smith Secretary

Treasurer

Name Role
Vandra Guffey Treasurer

Links between entities

Type:
Headquarter of
Company Number:
000-324-512
State:
ALABAMA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-839-8348
Contact Person:
VANDRA GUFFEY
User ID:
P0506299
Trade Name:
KERRY SMITH CONTRACTORS, INC

Unique Entity ID

Unique Entity ID:
NFDAXZ2V63G6
CAGE Code:
0FCD4
UEI Expiration Date:
2026-01-27

Business Information

Doing Business As:
KERRY SMITH CONTRACTORS, INC
Activation Date:
2025-01-28
Initial Registration Date:
2004-11-08

Commercial and government entity program

CAGE number:
0FCD4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-27

Contact Information

POC:
VANDRA GUFFEY
Corporate URL:
https://www.smithcontractorsinc.com

Form 5500 Series

Employer Identification Number (EIN):
610999373
Plan Year:
2024
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-05-09
Annual Report 2023-05-18
Annual Report 2022-06-09
Annual Report 2021-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
991906.42
Total Face Value Of Loan:
991906.42

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-03
Type:
Referral
Address:
333 COUNTRY LANE, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-10-02
Type:
Referral
Address:
2ND ST & TAYLOR AVENUE INTERSECTION, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-02-04
Type:
Unprog Rel
Address:
101 MIDDLE FERRY RD, MORGANTOWN, KY, 47304
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-01-14
Type:
Unprog Rel
Address:
5500 BELLVIEW RD KY HWY 20, PETERSBURG, KY, 41080
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-04-16
Type:
Planned
Address:
213 BEND RD, WACO, KY, 40385
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$991,906.42
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$991,906.42
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$999,400.82
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $991,905.42
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 839-8348
Email:
Add Date:
1989-08-04
Operation Classification:
Private(Property)
power Units:
13
Drivers:
70
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State