Search icon

SMITH MOTOR COMPANY, INC.

Company Details

Name: SMITH MOTOR COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 1990 (35 years ago)
Organization Date: 02 Feb 1990 (35 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0268690
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40447
City: Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K...
Primary County: Jackson County
Principal Office: P. O. BOX 113, HWY. 421, MCKEE, KY 40447
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DOUGLAS SMITH Registered Agent

Director

Name Role
DOUGLAS SMITH Director
DONALD J. SMITH Director
DONALD SMITH Director
DOUGLAS W SMITH Director

Incorporator

Name Role
DOUGLAS SMITH Incorporator
DONALD SMITH Incorporator

President

Name Role
Douglas W Smith President

Secretary

Name Role
Jennifer Smith Secretary

Vice President

Name Role
Donald Smith Vice President

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-03
Annual Report 2022-05-29
Annual Report 2021-05-30
Annual Report 2020-05-25

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
2999.00
Total Face Value Of Loan:
2999.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2999
Current Approval Amount:
2999
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3019.08

Sources: Kentucky Secretary of State