Search icon

SMITH INTERIORS, INC.

Company Details

Name: SMITH INTERIORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1995 (30 years ago)
Last Annual Report: 06 Jun 2024 (9 months ago)
Organization Number: 0340138
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 123 GARMON AVE., GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LONNIE L. SMITH Registered Agent

President

Name Role
jamie smith interiors, inc. President

Incorporator

Name Role
LONNIE L. SMITH Incorporator

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-07-10
Annual Report 2022-04-29
Annual Report 2021-04-09
Annual Report 2020-03-12
Annual Report 2019-04-17
Annual Report 2018-04-11
Annual Report 2017-03-30
Annual Report 2016-03-30
Annual Report 2015-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313572430 0452110 2009-09-03 1127 US HWY 127 S, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-09-03
Case Closed 2009-09-03

Related Activity

Type Referral
Activity Nr 202846531
Safety Yes
313188062 0452110 2009-08-19 1127 US HWY 127 S, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-09-10
Case Closed 2009-12-10

Related Activity

Type Inspection
Activity Nr 313188054

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-09-25
Abatement Due Date 2009-10-01
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
308390368 0452110 2004-11-29 409 N COLUMBIA AVE, CAMPBELLSVILLE, KY, 42718
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-12-08
Case Closed 2004-12-10

Related Activity

Type Inspection
Activity Nr 308390871
307074435 0452110 2004-02-10 1070 SMITHS GROVE RD, SCOTTSVILLE, KY, 42164
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-26
Case Closed 2004-02-27

Related Activity

Type Inspection
Activity Nr 304702236
306520081 0452110 2003-10-07 359 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-10-07
Case Closed 2003-10-07
305360539 0452110 2002-10-07 600 WILSON BLVD, BARDSTOWN, KY, 40004
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-07
Case Closed 2002-10-07
305359812 0452110 2002-08-06 450 MODERN WAY, BOWLING GREEN, KY, 42101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-08-06
Case Closed 2002-08-06
302405725 0452110 1999-03-08 215 PARK VIEW DR, GLASGOW, KY, 42141
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-03-11
Case Closed 1999-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 C02
Issuance Date 1999-05-11
Abatement Due Date 1999-03-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 C02 II
Issuance Date 1999-05-11
Abatement Due Date 1999-03-11
Nr Instances 1
Nr Exposed 1
Gravity 01
302078365 0452110 1999-02-04 PARK CITY ELEMENTARY SCHOOL, PARK CITY, KY, 42160
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-02-05
Case Closed 1999-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 A01
Issuance Date 1999-03-15
Abatement Due Date 1999-02-05
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5490518300 2021-01-25 0457 PPS 123 Garmon Ave, Glasgow, KY, 42141-1515
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155100
Loan Approval Amount (current) 155100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glasgow, BARREN, KY, 42141-1515
Project Congressional District KY-02
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156181.39
Forgiveness Paid Date 2021-10-06
8558847103 2020-04-15 0457 PPP 123 Garmon Ave, GLASGOW, KY, 42141-1515
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155100
Loan Approval Amount (current) 155100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141-1515
Project Congressional District KY-02
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156043.53
Forgiveness Paid Date 2020-11-27

Sources: Kentucky Secretary of State