Search icon

SMITH FAMILY HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMITH FAMILY HOMES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2005 (20 years ago)
Organization Date: 07 Apr 2005 (20 years ago)
Last Annual Report: 03 May 2024 (a year ago)
Organization Number: 0610418
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 149 Felix Ct, Elizabethtown, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
MICHAEL CLAY SMITH JR President

Incorporator

Name Role
D. MICHAEL COYLE Incorporator

Registered Agent

Name Role
MARY SMITH LLC Registered Agent

Vice President

Name Role
Mary Elizabeth Smith Vice President

Unique Entity ID

Unique Entity ID:
LVSLKTUFW1Y8
CAGE Code:
98B31
UEI Expiration Date:
2023-01-29

Business Information

Activation Date:
2022-01-05
Initial Registration Date:
2021-12-30

Commercial and government entity program

CAGE number:
98B31
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-05
CAGE Expiration:
2027-01-05
SAM Expiration:
2023-01-29

Contact Information

POC:
MICHAEL SMITH

Filings

Name File Date
Annual Report 2024-05-03
Annual Report 2023-06-13
Annual Report 2022-06-15
Annual Report 2021-06-22
Annual Report 2020-06-16

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
43153.80
Total Face Value Of Loan:
43153.80
Date:
2020-04-07
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:
43153.80
Total Face Value Of Loan:
43153.80

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$43,153.8
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,153.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,364.77
Servicing Lender:
Meade County Bank
Use of Proceeds:
Payroll: $43,153.8

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-01-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State