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 (9 months 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 |
Name | Role |
---|---|
DOUGLAS SMITH | Registered Agent |
Name | Role |
---|---|
DOUGLAS SMITH | Director |
DONALD J. SMITH | Director |
DONALD SMITH | Director |
DOUGLAS W SMITH | Director |
Name | Role |
---|---|
DOUGLAS SMITH | Incorporator |
DONALD SMITH | Incorporator |
Name | Role |
---|---|
Douglas W Smith | President |
Name | Role |
---|---|
Jennifer Smith | Secretary |
Name | Role |
---|---|
Donald Smith | Vice President |
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 |
Annual Report | 2019-05-28 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-21 |
Annual Report | 2016-04-27 |
Annual Report | 2015-05-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7103087306 | 2020-04-30 | 0457 | PPP | 339 Main Street North, MC KEE, KY, 40447-9999 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State