Search icon

JIM SMITH CONTRACTING COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JIM SMITH CONTRACTING COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2000 (25 years ago)
Organization Date: 01 Dec 2000 (25 years ago)
Last Annual Report: 14 Apr 2025 (3 months ago)
Managed By: Members
Organization Number: 0506225
Industry: Transportation Services
Number of Employees: Large (100+)
ZIP code: 42045
City: Grand Rivers, Iuka
Primary County: Livingston County
Principal Office: 1108 DOVER RD, GRAND RIVERS, KY 42045
Place of Formation: KENTUCKY

Member

Name Role
CALVIN REX SMITH Member

Organizer

Name Role
CALVIN REX SMITH Organizer

Registered Agent

Name Role
CALVIN REX SMITH Registered Agent

Unique Entity ID

CAGE Code:
0GLZ8
UEI Expiration Date:
2021-02-20

Business Information

Activation Date:
2020-02-21
Initial Registration Date:
2002-03-09

Form 5500 Series

Employer Identification Number (EIN):
611380786
Plan Year:
2024
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
104
Sponsors Telephone Number:

Former Company Names

Name Action
H. & G. CONSTRUCTION COMPANY, INC. Merger
JIM SMITH, LLC Old Name
PURCHASE ASPHALT CO., LLC Merger
OHIO VALLEY GRAVEL & SAND COMPANY, INC. Merger
JIM SMITH CONTRACTING COMPANY, INC. Merger

Assumed Names

Name Status Expiration Date
OHIO VALLEY GRAVEL & SAND COMPANY Inactive 2017-03-06
PURCHASE ASPHALT COMPANY Inactive 2009-07-06
OHIO VALLEY GRAVEL AND SAND CO. Inactive 2004-01-11

Filings

Name File Date
Annual Report 2025-04-14
Annual Report Amendment 2024-07-09
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-06-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-19
Type:
Referral
Address:
HICKMAN COUNTY BRIDGE HWY 311, HICKMAN, KY, 42050
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-07-26
Type:
Accident
Address:
1108 DOVER RD, GRAND RIVERS, KY, 42045
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-05-31
Type:
Accident
Address:
HWY 1154, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-07-19
Type:
Referral
Address:
HWY 1154, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-10-27
Type:
Planned
Address:
1108 DOVER RD, GRAND RIVERS, KY, 42045
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
178
Initial Approval Amount:
$2,872,690
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,872,690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,915,780.35
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $2,872,690

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(270) 362-9797
Add Date:
1996-06-28
Operation Classification:
Private(Property)
power Units:
89
Drivers:
88
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State