Search icon

SMITH REALTY GROUP & AUCTION, LLC

Company Details

Name: SMITH REALTY GROUP & AUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2005 (19 years ago)
Organization Date: 21 Oct 2005 (19 years ago)
Last Annual Report: 07 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0624069
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 850 MEADER ST., CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMITH REALTY GROUP & AUCTION LLC 401K PS PLAN 2023 203691017 2024-09-05 SMITH REALTY GROUP & AUCTION LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 2707890005
Plan sponsor’s address 850 MEADER STREET, CAMPBELLSVILLE, KY, 42718
SMITH REALTY GROUP & AUCTION LLC 401K PS PLAN 2022 203691017 2023-07-25 SMITH REALTY GROUP & AUCTION LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 2707890005
Plan sponsor’s address 850 MEADER STREET, CAMPBELLSVILLE, KY, 42718
SMITH REALTY GROUP & AUCTION LLC 401K PS PLAN 2021 203691017 2022-10-03 SMITH REALTY GROUP & AUCTION LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 2707890005
Plan sponsor’s address 850 MEADER STREET, CAMPBELLSVILLE, KY, 42718
SMITH REALTY GROUP & AUCTION LLC 401(K) PROFIT SHARING PLAN 2020 203691017 2021-10-13 SMITH REALTY GROUP & AUCTION LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 2707890005
Plan sponsor’s address 850 MEADER STREET, CAMPBELLSVILLE, KY, 42718

Organizer

Name Role
SHANNON W. SMITH Organizer

Member

Name Role
Shannon Wayne Smith Member
April Saltarrelli Smith Member

Registered Agent

Name Role
SHANNON W. SMITH Registered Agent

Former Company Names

Name Action
SMITH REALTY GROUP, LLC Old Name

Assumed Names

Name Status Expiration Date
CENTURY 21 SMITH REALTY GROUP Inactive 2015-12-19

Filings

Name File Date
Annual Report 2024-08-07
Annual Report 2023-05-02
Annual Report 2022-06-30
Registered Agent name/address change 2021-02-15
Principal Office Address Change 2021-02-15
Annual Report 2021-02-15
Annual Report 2020-03-10
Annual Report 2019-04-23
Principal Office Address Change 2018-04-12
Annual Report 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2850137200 2020-04-16 0457 PPP 119 NANCY COX DR, CAMPBELLSVILLE, KY, 42718-6833
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6282
Loan Approval Amount (current) 6282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26851
Servicing Lender Name Citizens Bank & Trust Company
Servicing Lender Address 201 E Main St, CAMPBELLSVILLE, KY, 42718-2239
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMPBELLSVILLE, TAYLOR, KY, 42718-6833
Project Congressional District KY-01
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26851
Originating Lender Name Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6330.69
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State