Search icon

SMR ENVIRONMENTAL SERVICES, LLC

Company Details

Name: SMR ENVIRONMENTAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2004 (20 years ago)
Organization Date: 21 Oct 2004 (20 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0597529
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: P.O. BOX 761, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMR ENVIRONMENTAL SERVICES CBS BENEFIT PLAN 2023 201780630 2024-12-30 SMR ENVIRONMENTAL SERVICES 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 2707543737
Plan sponsor’s address 319 W BROAD ST, SUITE C, CENTRAL CITY, KY, 42330

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
SMR ENVIRONMENTAL SERVICES CBS BENEFIT PLAN 2022 201780630 2023-12-27 SMR ENVIRONMENTAL SERVICES 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 2707543737
Plan sponsor’s address 319 W BROAD ST, SUITE C, CENTRAL CITY, KY, 42330

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SMR ENVIRONMENTAL SERVICES CBS BENEFIT PLAN 2021 201780630 2022-12-29 SMR ENVIRONMENTAL SERVICES 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 2707543737
Plan sponsor’s address 319 W BROAD ST, SUITE C, CENTRAL CITY, KY, 42330

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SMR ENVIRONMENTAL SERVICES CBS BENEFIT PLAN 2020 201780630 2021-12-14 SMR ENVIRONMENTAL SERVICES 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 2707543737
Plan sponsor’s address 319 W BROAD ST, SUITE C, CENTRAL CITY, KY, 42330

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SMR ENVIRONMENTAL SERVICES CBS BENEFIT PLAN 2019 201780630 2020-12-23 SMR ENVIRONMENTAL SERVICES 4
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 2707543737
Plan sponsor’s address 319 W BROAD ST SUITE C, CENTRAL CITY, KY, 42330

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DAVID THEODORE JESSUP, JR. Registered Agent

Member

Name Role
David Theodore Jessup Member
Jason Allen Anderson Member

Organizer

Name Role
JASON A. ANDERSON Organizer
DAVID THEODORE JESSUP, JR. Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-04-04
Annual Report 2023-03-17
Annual Report 2022-03-10
Annual Report 2021-02-10
Annual Report 2020-02-19
Annual Report 2019-05-01
Annual Report 2018-04-24
Annual Report 2017-05-12
Annual Report 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9498357209 2020-04-28 0457 PPP 319 West Broad St, CENTRAL CITY, KY, 42330
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48500
Loan Approval Amount (current) 48500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address CENTRAL CITY, MUHLENBERG, KY, 42330-0001
Project Congressional District KY-02
Number of Employees 5
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48840.16
Forgiveness Paid Date 2021-01-20
9908948601 2021-03-26 0457 PPS 319 W Broad St, Central City, KY, 42330-1573
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43765
Loan Approval Amount (current) 43765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central City, MUHLENBERG, KY, 42330-1573
Project Congressional District KY-02
Number of Employees 5
NAICS code 541620
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43966.44
Forgiveness Paid Date 2021-09-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2529649 Intrastate Non-Hazmat 2023-06-15 - - 8 4 Private(Property)
Legal Name SMR ENVIRONMENTAL SERVICES LLC
DBA Name -
Physical Address 319 WEST BROAD STREET, CENTRAL CITY, KY, 42330, US
Mailing Address PO BOX 761, CENTRAL CITY, KY, 42330, US
Phone (270) 754-3737
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State