Search icon

SMITH AGRICULTURAL PEST CONTROL, LLC

Company Details

Name: SMITH AGRICULTURAL PEST CONTROL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 2001 (24 years ago)
Organization Date: 19 Apr 2001 (24 years ago)
Last Annual Report: 18 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 0514409
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 55 PORTLAND ROAD, MILLTOWN, KY 42728
Place of Formation: KENTUCKY

Manager

Name Role
Steve W Smith Manager

Registered Agent

Name Role
STEVE W. SMITH Registered Agent

Organizer

Name Role
STEVE W. SMITH Organizer

Filings

Name File Date
Dissolution 2024-05-14
Annual Report 2023-05-18
Annual Report 2022-03-08
Annual Report 2021-04-16
Annual Report 2020-05-27
Annual Report 2019-06-19
Annual Report 2018-05-30
Annual Report 2017-04-13
Annual Report 2016-03-07
Annual Report 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4444267404 2020-05-09 0457 PPP 55 Portland Road, COLUMBIA, KY, 42728-5278
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26897
Servicing Lender Name Bank of Columbia
Servicing Lender Address 144 Public Sq, COLUMBIA, KY, 42728-1452
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLUMBIA, ADAIR, KY, 42728-5278
Project Congressional District KY-01
Number of Employees 3
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26897
Originating Lender Name Bank of Columbia
Originating Lender Address COLUMBIA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10341.48
Forgiveness Paid Date 2020-10-09

Sources: Kentucky Secretary of State