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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHLAND MANUFACTURING COMPANY INC CBS BENEFIT PLAN 2020 611140989 2021-12-14 SOUTHLAND MANUFACTURING COMPANY INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 321210
Sponsor’s telephone number 2707811444
Plan sponsor’s address 201 TOBACCO RD, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SOUTHLAND MANUFACTURING COMPANY INC CBS BENEFIT PLAN 2019 611140989 2020-12-23 SOUTHLAND MANUFACTURING COMPANY INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 321210
Sponsor’s telephone number 2707811444
Plan sponsor’s address 201 TOBACCO RD, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

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

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
Amendment 2021-06-09
Annual Report 2021-02-10
Annual Report 2020-03-04
Annual Report 2019-04-08
Annual Report 2018-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3081967103 2020-04-11 0457 PPP 201 TOBACCO RD, BOWLING GREEN, KY, 42101-1277
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277400
Loan Approval Amount (current) 277400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42101-1277
Project Congressional District KY-02
Number of Employees 41
NAICS code 321920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279133.75
Forgiveness Paid Date 2020-12-04

Sources: Kentucky Secretary of State