Name: | J.A. SMITH CONSTRUCTION CO. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 1999 (25 years ago) |
Organization Date: | 20 Dec 1999 (25 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0483687 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 735 MONMOUTH STREET, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES A SMITH | President |
Name | Role |
---|---|
JAMES A SMITH | Secretary |
Name | Role |
---|---|
JAMES A. SMITH | Incorporator |
Name | Role |
---|---|
JAMES A. SMITH | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-04-18 |
Annual Report | 2023-03-23 |
Annual Report | 2022-03-11 |
Annual Report | 2021-05-06 |
Annual Report | 2020-05-28 |
Annual Report | 2019-05-30 |
Annual Report | 2018-05-16 |
Annual Report | 2017-05-30 |
Annual Report | 2016-08-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5318127009 | 2020-04-05 | 0457 | PPP | 735 MONMOUTH ST, NEWPORT, KY, 41071-1812 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State