Search icon

SMITHERS SIGN CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMITHERS SIGN CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 1993 (32 years ago)
Organization Date: 27 Oct 1993 (32 years ago)
Last Annual Report: 03 Sep 2024 (10 months ago)
Organization Number: 0321934
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40544
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 4597, LEXINGTON, KY 40544-4597
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT SMITHERS Registered Agent

Incorporator

Name Role
PAUL C. GAINES, III Incorporator

President

Name Role
Robert Smithers President

Secretary

Name Role
Pamela Smithers Secretary

Treasurer

Name Role
Pamela Smithers Treasurer

Vice President

Name Role
William Smithers Vice President

Form 5500 Series

Employer Identification Number (EIN):
611249464
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-09-03
Annual Report 2023-03-08
Annual Report 2022-06-28
Reinstatement Approval Letter UI 2022-01-27
Reinstatement Certificate of Existence 2022-01-27

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
83591.52
Total Face Value Of Loan:
83591.52
Date:
2020-04-11
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:
83500.00
Total Face Value Of Loan:
83500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-10-06
Type:
Planned
Address:
1413 VERSAILLES ROAD, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-02-01
Type:
Planned
Address:
1413 VERSAILLES ROAD, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83500
Current Approval Amount:
83500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84193.51
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83591.52
Current Approval Amount:
83591.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84278.83

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 254-2961
Add Date:
1993-04-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State