Search icon

SMITH ADJUSTING, INC.

Company Details

Name: SMITH ADJUSTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 1997 (28 years ago)
Organization Date: 19 Aug 1997 (28 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0437376
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 2931 HULTZ RD., CATLETTSBURG, KY 41129
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
DAVID A. SMITH Incorporator

President

Name Role
David A Smith President

Registered Agent

Name Role
DAVID A. SMITH Registered Agent

Secretary

Name Role
Denise Smith Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398128 Adjuster - Independent Inactive 1999-02-19 - 2009-03-31 - -

Former Company Names

Name Action
SMITH ADJUSTING CO., INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-15
Annual Report 2023-05-02
Annual Report 2022-03-07
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
34000.00
Total Face Value Of Loan:
34000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34000
Current Approval Amount:
34000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34438.22

Sources: Kentucky Secretary of State