Search icon

SMITH AND JOLLY LANDSCAPE & DESIGN, INC.

Company Details

Name: SMITH AND JOLLY LANDSCAPE & DESIGN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 14 Jan 1992 (33 years ago)
Last Annual Report: 15 Apr 2025 (2 months ago)
Organization Number: 0295402
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 11342 S LICKING PK, ALEXANDRIA, KY 41001
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JEFFREY GENE SMITH Registered Agent

President

Name Role
Jeffrey G Smith President

Vice President

Name Role
Gary R Jolly Vice President

Secretary

Name Role
Jeffrey G Smith Secretary

Treasurer

Name Role
Jeffrey G Smith Treasurer

Director

Name Role
Jeffrey G Smith Director
Gary R Jolly Director
JEFFREY GENE SMITH Director
GARY RAY JOLLY Director

Incorporator

Name Role
JEFFREY GENE SMITH Incorporator
GARY RAY JOLLY Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4W4E7
UEI Expiration Date:
2020-01-15

Business Information

Doing Business As:
SMITH & JOLLY LANDSCAPE AND DESIGN
Division Name:
SMITH AND JOLLY LANDSCAPE & DE
Division Number:
SMITH AND
Activation Date:
2019-01-15
Initial Registration Date:
2007-10-01

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-04-17
Annual Report 2022-06-17
Annual Report 2021-05-18
Principal Office Address Change 2020-05-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFASA17P00254
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-3518.25
Base And Exercised Options Value:
-3518.25
Base And All Options Value:
-3518.25
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-05-03
Description:
IGF::OT::IGF PROVIDE SNOW REMOVAL SERVICES FOR CVG ATCT IN ERLANGER, KY ACCORDING TO THE ATTACHED SPECIFICATIONS.
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S218: HOUSEKEEPING- SNOW REMOVAL/SALT
Procurement Instrument Identifier:
DTFAEN15C00327
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
35100.00
Base And Exercised Options Value:
35100.00
Base And All Options Value:
113400.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2015-08-01
Description:
IGF::OT::IGF - GROUNDS MAINTENANCE SERVICES, ATCT COVINGTON, KY AND CAMP ERNST ROAD, BURLINGTON, KY
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING
Procurement Instrument Identifier:
DTFASO09P00012
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
28790.00
Base And Exercised Options Value:
28790.00
Base And All Options Value:
28790.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2008-10-14
Description:
EXERCISE OPTION YEAR 2 OF DTFASO-07-P-00308 IN PROVIDING LAWN SERVICES AND GROUNDS MAINTENANCE FOR THE PERIOD 10/01/2008 - 09/30/2009 AT THE COVINGTON, KY ATCT, OUTER MARKER IN DELHI TOWNSHIP, OH AND CAMP ERNST ROAD, BURLINGTON, KY. SERVICES TO INCLUDE MULCHING, WEED PREVENTION, MOWING/TRIMMING/EDGING, LAWN TREATMENTS AND TREE AND SHRUB CARE. ALSO INCLUDES MONTHLY MAINTENANCE OF FACILITIES BY GRASS MOWING.
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
AD21: SERVICES (BASIC)

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
139747.00
Total Face Value Of Loan:
139747.00
Date:
2020-04-28
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:
139747.50
Total Face Value Of Loan:
139747.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139747.5
Current Approval Amount:
139747.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141439.78
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139747
Current Approval Amount:
139747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141021.95

Sources: Kentucky Secretary of State