Search icon

SMITH SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMITH SERVICES, INC.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 1993 (32 years ago)
Organization Date: 08 Feb 1993 (32 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Organization Number: 0311067
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 169 BURT RD - Ste A, STE A, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2100

Incorporator

Name Role
CLIFTON SMITH, M.D. Incorporator

Director

Name Role
Clifton Smith Director
CLIFTON SMITH, M.D. Director

Shareholder

Name Role
Clifton Smith Shareholder

Sole Officer

Name Role
Clifton Smith Sole Officer

Registered Agent

Name Role
CLIFTON SMITH, M.D. Registered Agent

Former Company Names

Name Action
KENTUCKY DERMATOLOGY AND SKIN CANCER CLINIC, P.S.C. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Principal Office Address Change 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-09-27

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
421400.00
Total Face Value Of Loan:
421400.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$421,400
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$421,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$426,070.52
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $421,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State