Search icon

JIM SMITH CONTRACTING COMPANY, LLC

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 (2 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

Form 5500 Series

Employer Identification Number (EIN):
611380786
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:
Plan Year:
2019
Number Of Participants:
115
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

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2872690
Current Approval Amount:
2872690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2915780.35

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(270) 362-9797
Add Date:
1996-06-28
Operation Classification:
Private(Property)
power Units:
76
Drivers:
104
Inspections:
6
FMCSA Link:

Sources: Kentucky Secretary of State