Search icon

NEXT STEPS 2.0, INC.

Company Details

Name: NEXT STEPS 2.0, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 1989 (36 years ago)
Organization Date: 06 Jun 1989 (36 years ago)
Last Annual Report: 19 Jan 2023 (2 years ago)
Organization Number: 0259405
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 501 HERRINGTON WOODS, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMITH MANAGEMENT GROUP 401(K) PROFIT SHARING PLAN 2020 611161400 2021-05-07 SMITH MANAGEMENT GROUP, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 541990
Sponsor’s telephone number 8592318936
Plan sponsor’s address 1405 MERCER ROAD, LEXINGTON, KY, 405111028

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing CLAYTON WHITNEY
Valid signature Filed with authorized/valid electronic signature
SMITH MANAGEMENT GROUP 401(K) PROFIT SHARING PLAN 2019 611161400 2020-08-14 SMITH MANAGEMENT GROUP, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 541990
Sponsor’s telephone number 8592318936
Plan sponsor’s address 1405 MERCER ROAD, LEXINGTON, KY, 405111028

Signature of

Role Plan administrator
Date 2020-08-14
Name of individual signing CLAYTON WHITNEY
Valid signature Filed with authorized/valid electronic signature
SMITH MANAGEMENT GROUP 401(K) PROFIT SHARING PLAN 2018 611161400 2019-10-07 SMITH MANAGEMENT GROUP, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 541990
Sponsor’s telephone number 8592318936
Plan sponsor’s address 1405 MERCER ROAD, LEXINGTON, KY, 405111028

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing CLAYTON WHITNEY
Valid signature Filed with authorized/valid electronic signature
SMITH MANAGEMENT GROUP 401(K) PROFIT SHARING PLAN 2017 611161400 2018-07-18 SMITH MANAGEMENT GROUP, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 541990
Sponsor’s telephone number 8592318936
Plan sponsor’s address 1405 MERCER ROAD, LEXINGTON, KY, 405111028

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing CLAYTON WHITNEY
Valid signature Filed with authorized/valid electronic signature
SMITH MANAGEMENT GROUP 401(K) PROFIT SHARING PLAN 2016 611161400 2017-07-14 SMITH MANAGEMENT GROUP, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 541990
Sponsor’s telephone number 8592318936
Plan sponsor’s address 1405 MERCER ROAD, LEXINGTON, KY, 405111028

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing SARA SMITH
Valid signature Filed with authorized/valid electronic signature
SMITH MANAGEMENT GROUP 401(K) PROFIT SHARING PLAN 2015 611161400 2016-07-07 SMITH MANAGEMENT GROUP, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 541990
Sponsor’s telephone number 8592318936
Plan sponsor’s address 1405 MERCER ROAD, LEXINGTON, KY, 405111028

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing SARA SMITH
Valid signature Filed with authorized/valid electronic signature
SMITH MANAGEMENT GROUP 401(K) PROFIT SHARING PLAN 2014 611161400 2015-04-09 SMITH MANAGEMENT GROUP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 541990
Sponsor’s telephone number 8592318936
Plan sponsor’s address 1405 MERCER ROAD, LEXINGTON, KY, 405111028

Signature of

Role Plan administrator
Date 2015-04-09
Name of individual signing SARA SMITH
Valid signature Filed with authorized/valid electronic signature
SMITH MANAGEMENT GROUP 401(K) PROFIT SHARING PLAN 2013 611161400 2014-05-20 SMITH MANAGEMENT GROUP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 541990
Sponsor’s telephone number 8592318936
Plan sponsor’s address 1405 MERCER ROAD, LEXINGTON, KY, 405111028

Signature of

Role Plan administrator
Date 2014-05-20
Name of individual signing SARA SMITH
Valid signature Filed with authorized/valid electronic signature
SMITH MANAGEMENT GROUP 401(K) PROFIT SHARING PLAN 2012 611161400 2013-07-03 SMITH MANAGEMENT GROUP, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 541990
Sponsor’s telephone number 8592318936
Plan sponsor’s address 1405 MERCER ROAD, LEXINGTON, KY, 405111028

Signature of

Role Plan administrator
Date 2013-07-03
Name of individual signing SARA SMITH
Valid signature Filed with authorized/valid electronic signature
SMITH MANAGEMENT GROUP 401(K) PROFIT SHARING PLAN 2011 611161400 2012-07-05 SMITH MANAGEMENT GROUP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 541990
Sponsor’s telephone number 8592318936
Plan sponsor’s address 1405 MERCER ROAD, LEXINGTON, KY, 405111028

Plan administrator’s name and address

Administrator’s EIN 611161400
Plan administrator’s name SMITH MANAGEMENT GROUP, INC.
Plan administrator’s address 1405 MERCER ROAD, LEXINGTON, KY, 405111028
Administrator’s telephone number 8592318936

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing SARA SMITH
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CLAYTON T. WHITNEY Registered Agent

Director

Name Role
Clayton T. Whitney Director

Incorporator

Name Role
SCOTT R. SMITH Incorporator

President

Name Role
Clayton T Whitney President

Former Company Names

Name Action
SMITH MANAGEMENT GROUP, INC. Old Name
SCOTT R. SMITH ENVIRONMENTAL MANAGEMENT CONSULTANTS, INC. Old Name
ENVIRONMENTAL MANAGEMENT CORPORATION Old Name
ENVIRONMENTAL MANAGEMENT, INC. Old Name

Assumed Names

Name Status Expiration Date
EMCO Inactive -
SCOTT R. SMITH ENVIRONMENTAL MANAGEMENT CONSULTANTS Inactive 2024-09-17
SMITH MANAGEMENT GROUP Inactive 2005-08-01
ENVIRONMENTAL MANAGEMENT, INC. Inactive 2003-07-15

Filings

Name File Date
Dissolution 2023-11-21
Annual Report 2023-01-19
Annual Report 2022-03-21
Principal Office Address Change 2021-03-08
Principal Office Address Change 2021-03-08
Annual Report 2021-03-08
Amendment 2020-09-03
App. for Certificate of Withdrawal 2020-08-28
Annual Report 2020-02-12
Name Renewal 2019-05-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD 0004 2012-05-10 2013-05-09 2013-05-09
Unique Award Key CONT_AWD_0004_9700_W912JM10A0020_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13873.10
Current Award Amount 13873.10
Potential Award Amount 13873.10

Description

Title IH SURVEY SERVICE FEE
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes R428: SUPPORT- PROFESSIONAL: INDUSTRIAL HYGIENICS

Recipient Details

Recipient SMITH MANAGEMENT GROUP, INC.
UEI C29UZ5KT9UN3
Legacy DUNS 622806677
Recipient Address 1405 MERCER RD, LEXINGTON, FAYETTE, KENTUCKY, 405111028, UNITED STATES
BPA CALL AWARD 0002 2011-07-12 2012-07-11 2012-07-11
Unique Award Key CONT_AWD_0002_9700_W912JM10A0020_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9945.76
Current Award Amount 9945.76
Potential Award Amount 9945.76

Description

Title IH SURVEY SERVICE FEE
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes R428: INDUSTRIAL HYGIENICS

Recipient Details

Recipient SMITH MANAGEMENT GROUP, INC.
UEI C29UZ5KT9UN3
Legacy DUNS 622806677
Recipient Address 1405 MERCER RD, LEXINGTON, FAYETTE, KENTUCKY, 405111028, UNITED STATES
BPA CALL AWARD 0001 2010-09-01 2011-08-30 2011-08-30
Unique Award Key CONT_AWD_0001_9700_W912JM10A0020_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6587.64
Current Award Amount 6587.64
Potential Award Amount 6587.64

Description

Title IH B/LINE SURVEY AT FMS # 2&FMS # 5
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes R428: INDUSTRIAL HYGIENICS

Recipient Details

Recipient SMITH MANAGEMENT GROUP, INC.
UEI C29UZ5KT9UN3
Legacy DUNS 622806677
Recipient Address 1405 MERCER RD, LEXINGTON, FAYETTE, KENTUCKY, 405111028, UNITED STATES
No data IDV W912JM10A0020 2010-06-09 No data No data
Unique Award Key CONT_IDV_W912JM10A0020_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1000000.00

Description

Title INDUSTRIAL HYGIENEN BPA
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes R428: INDUSTRIAL HYGIENICS

Recipient Details

Recipient SMITH MANAGEMENT GROUP, INC.
UEI C29UZ5KT9UN3
Recipient Address 1405 MERCER RD, LEXINGTON, FAYETTE, KENTUCKY, 405111028, UNITED STATES

Sources: Kentucky Secretary of State