Search icon

SMB KY, INC.

Company Details

Name: SMB KY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 1996 (29 years ago)
Organization Date: 12 Aug 1996 (29 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0419951
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: PO BOX 425, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HORSE CENTS, INC. CBS BENEFIT PLAN 2023 611308271 2024-04-29 HORSE CENTS, INC. 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 423800
Sponsor’s telephone number 8598734707
Plan sponsor’s address 199 MARKHAM DRIVE, VERSAILLES, KY, 40383

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HORSE CENTS, INC. CBS BENEFIT PLAN 2022 611308271 2023-12-27 HORSE CENTS, INC. 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 423800
Sponsor’s telephone number 8598734707
Plan sponsor’s address 199 MARKHAM DRIVE, VERSAILLES, KY, 40383

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
GEORGE D. GREGORY Incorporator

Registered Agent

Name Role
STEVE M. BAKER Registered Agent

President

Name Role
Steve M Baker President

Former Company Names

Name Action
HORSE CENTS, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-30
Registered Agent name/address change 2024-06-30
Principal Office Address Change 2024-06-30
Amendment 2024-01-26
Annual Report 2023-06-30
Annual Report 2022-06-29
Registered Agent name/address change 2021-06-14
Annual Report 2021-06-14
Annual Report 2020-06-25
Annual Report 2019-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7781727002 2020-04-08 0457 PPP 199 MARKHAM DR, VERSAILLES, KY, 40383-1816
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104000
Loan Approval Amount (current) 104000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERSAILLES, WOODFORD, KY, 40383-1816
Project Congressional District KY-06
Number of Employees 13
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 104792.11
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State