Search icon

JANET SMITH, INC.

Company Details

Name: JANET SMITH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2001 (24 years ago)
Organization Date: 29 Mar 2001 (24 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Organization Number: 0513255
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 318 MORTON BLVD, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
JANET SMITH President

Secretary

Name Role
JANET SMITH Secretary

Treasurer

Name Role
JANET SMITH Treasurer

Vice President

Name Role
JANET SMITH Vice President

Director

Name Role
JANET PRATER SMITH Director

Incorporator

Name Role
JANET SMITH Incorporator

Registered Agent

Name Role
JANET SMITH, INC. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 540007 Agent - Life Active 2019-06-07 - - 2027-03-31 -
Department of Insurance DOI ID 540007 Agent - Health Active 2019-06-07 - - 2027-03-31 -
Department of Insurance DOI ID 540007 Agent - Casualty Active 2019-06-07 - - 2027-03-31 -
Department of Insurance DOI ID 540007 Agent - Property Active 2019-06-07 - - 2027-03-31 -

Assumed Names

Name Status Expiration Date
PERRY FARM BUREA INSURANCE Inactive 2021-04-29
PERRY FARM BUREAU INSURANCE Inactive 2016-04-11

Filings

Name File Date
Annual Report Amendment 2025-02-12
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-12
Annual Report 2017-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1367657100 2020-04-10 0457 PPP 318 Morton Blvd, HAZARD, KY, 41701-9418
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 40600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAZARD, PERRY, KY, 41701-9418
Project Congressional District KY-05
Number of Employees 3
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40995.99
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State