Search icon

LISA SMITH, INC.

Company Details

Name: LISA SMITH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Dec 2000 (24 years ago)
Organization Date: 05 Dec 2000 (24 years ago)
Last Annual Report: 30 Jun 2008 (17 years ago)
Organization Number: 0506374
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 112 HARROW COURT, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LISA SMITH, INC. Registered Agent

Sole Officer

Name Role
Lisa Smith Sole Officer

Signature

Name Role
LISA M SMITH Signature
LISA SMITH Signature

Incorporator

Name Role
LISA SMITH Incorporator

Filings

Name File Date
Administrative Dissolution Return 2009-11-16
Administrative Dissolution 2009-11-03
Annual Report 2008-06-30
Annual Report 2007-07-10
Annual Report 2006-03-24

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
17962.30
Total Face Value Of Loan:
17962.30
Date:
2021-03-25
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:
10440.20
Total Face Value Of Loan:
10440.20
Date:
2021-03-15
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:
-8285.62
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
4650.00
Total Face Value Of Loan:
4650.00
Date:
2021-03-09
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:
0.01
Total Face Value Of Loan:
12431.46

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10440.2
Current Approval Amount:
10440.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10465.14
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4650
Current Approval Amount:
4650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4661.5
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12431.45
Current Approval Amount:
12431.46
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12491.06
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17962.3
Current Approval Amount:
17962.3
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18140.93

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-02-27 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 120.4
Judicial 2025-01-08 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 104.92
Judicial 2024-12-06 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 272.19
Judicial 2024-11-13 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 295.84
Executive 2024-09-11 2025 Public Protection Cabinet Department of Charitable Gaming Travel Exp & Exp Allowances In-State Travel 725

Sources: Kentucky Secretary of State