Search icon

SMC EMPLOYEE FUND, INC.

Company Details

Name: SMC EMPLOYEE FUND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 1988 (37 years ago)
Organization Date: 07 Jun 1988 (37 years ago)
Last Annual Report: 17 Mar 2023 (2 years ago)
Organization Number: 0244682
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 618 FAIRWAY ST, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY
Authorized Shares: 1000000

Director

Name Role
DAVID HANCOCK Director
GLENN ATKINSON Director
Courtlann Atkinson Director
Glenn Atkinson Director
CHARLES HARDCASTLE Director

Incorporator

Name Role
JERRY L. MOORE Incorporator

President

Name Role
Glenn Atkinson President

Secretary

Name Role
Courtlann Atkinson Secretary

Registered Agent

Name Role
KEVIN C. BROOKS Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611140989
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Former Company Names

Name Action
SOUTHLAND MANUFACTURING COMPANY, INC. Old Name
WGA, INC. Old Name

Filings

Name File Date
Dissolution 2024-01-04
Annual Report 2023-03-17
Annual Report 2022-03-05
Principal Office Address Change 2022-02-03
Annual Report Amendment 2021-10-16

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
277400.00
Total Face Value Of Loan:
277400.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277400
Current Approval Amount:
277400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
279133.75

Sources: Kentucky Secretary of State