Search icon

R.L. SMITH CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.L. SMITH CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 1986 (39 years ago)
Organization Date: 07 Jul 1986 (39 years ago)
Last Annual Report: 10 Mar 2025 (4 months ago)
Organization Number: 0217035
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42755
City: Leitchfield
Primary County: Grayson County
Principal Office: 2557 BEAVER DAM RD., P.O. BOX 365, LEITCHFIELD, KY 42755
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
ROY L. SMITH Director
R. L. SMITH Director
KAREN SMITH Director

Secretary

Name Role
Karen Smith Secretary

President

Name Role
Roy L Smith President

Registered Agent

Name Role
ROY L. SMITH Registered Agent

Incorporator

Name Role
DAVID B. VICKERY Incorporator

Assumed Names

Name Status Expiration Date
RLS AUTO SALES Inactive 2020-04-13
LEITCHFIELD FLOOR COVERING Inactive 2019-08-24

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-06-03
Certificate of Assumed Name 2023-12-14
Annual Report 2023-04-14
Annual Report 2022-03-14

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-14
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:
52000.00
Total Face Value Of Loan:
52000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$52,000
Date Approved:
2020-05-14
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,942.81
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $52,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State