Search icon

SMOKE SHACK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMOKE SHACK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 1998 (27 years ago)
Organization Date: 01 Dec 1998 (27 years ago)
Last Annual Report: 27 May 2024 (a year ago)
Organization Number: 0465414
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 2085 CENTER POINT RD. , TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JONNIE HAMMER Registered Agent

President

Name Role
JONNIE HAMMER President

Secretary

Name Role
ANN B MOORE Secretary

Incorporator

Name Role
MARY TIM SMITH Incorporator
JONNIE HAMMER Incorporator

Vice President

Name Role
MARY T SMITH Vice President

Filings

Name File Date
Annual Report 2024-05-27
Reinstatement 2023-11-13
Reinstatement Approval Letter UI 2023-11-13
Reinstatement Approval Letter Revenue 2023-11-13
Reinstatement Certificate of Existence 2023-11-13

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
5405.00
Total Face Value Of Loan:
5405.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5405
Current Approval Amount:
5405
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5456.5

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State