Search icon

ROY SMITH, INC.

Company Details

Name: ROY SMITH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Mar 1992 (33 years ago)
Organization Date: 16 Mar 1992 (33 years ago)
Last Annual Report: 03 Jul 1996 (29 years ago)
Organization Number: 0298112
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2106 PLANTSIDE DR., SUITE 3, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
BRYAN HAENDIGES Director

Incorporator

Name Role
BRYAN HAENDIGES Incorporator

Registered Agent

Name Role
ROY SMITH, INC. Registered Agent

Filings

Name File Date
Amendment 1996-07-05
Annual Report 1996-07-01
Annual Report 1995-07-01
Reinstatement 1995-05-03
Statement of Change 1995-05-03

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20916.33

Sources: Kentucky Secretary of State