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 (4 months 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 2025-02-12
Annual Report Amendment 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
21800.00
Total Face Value Of Loan:
40600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18800
Current Approval Amount:
40600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40995.99

Sources: Kentucky Secretary of State