Search icon

SPILL MANAGEMENT PRODUCTS, INC.

Company Details

Name: SPILL MANAGEMENT PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 1997 (28 years ago)
Organization Date: 01 Mar 1997 (28 years ago)
Last Annual Report: 24 Mar 2025 (a month ago)
Organization Number: 0429284
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 202 RICHLAND DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
GARY M. PERDUE Incorporator

President

Name Role
Gary Minton Perdue President

Registered Agent

Name Role
GARY PERDUE Registered Agent

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-02-29
Reinstatement 2023-10-26
Reinstatement Certificate of Existence 2023-10-26
Reinstatement Approval Letter UI 2023-10-26
Reinstatement Approval Letter Revenue 2023-10-26
Administrative Dissolution 2023-10-04
Annual Report 2022-09-01
Annual Report 2021-05-18
Principal Office Address Change 2020-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3506627309 2020-04-29 0457 PPP 528 Ridge View Drive, NICHOLASVILLE, KY, 40356-2623
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-2623
Project Congressional District KY-06
Number of Employees 1
NAICS code 422990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9257.5
Forgiveness Paid Date 2020-12-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
952089 Interstate 2024-09-05 270000 2024 1 1 Private(Property)
Legal Name SPILL MANAGEMENT PRODUCTS INC
DBA Name -
Physical Address 251 PRICE ROAD, LEXINGTON, KY, 40511, US
Mailing Address 202 RICHLAND DRIVE, RICHMOND, KY, 40475, US
Phone (859) 885-3373
Fax (859) 887-2220
E-mail SMPSOLUTIONS@WINDSTREAM.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State