Search icon

SMS TIRE PROCESSING, INC.

Company Details

Name: SMS TIRE PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 2006 (19 years ago)
Organization Date: 19 Jul 2006 (19 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0643158
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40409
City: Brodhead
Primary County: Rockcastle County
Principal Office: 245 KY HWY 618 EAST, BRODHEAD, KY 40409
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
HULEN JOHN SIMPSON President

Vice President

Name Role
JOHN CHRISTOPHER SIMPSON Vice President

Secretary

Name Role
BRENDA JOYCE SIMPSON Secretary

Incorporator

Name Role
HULEN J. SIMPSON Incorporator

Registered Agent

Name Role
SAMMY K. LEE Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
43671 Solid Waste Waste Tire Facility-Reg Approval Issued 2002-07-24 2002-07-24
Document Name APPROVAL AND APPLICATION
Date 2002-07-24
Document Download

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-04-19
Annual Report 2022-06-08
Annual Report 2021-05-18
Annual Report 2020-03-23

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
43500.00
Total Face Value Of Loan:
43500.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
43500.00
Total Face Value Of Loan:
43500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-10-05
Type:
Planned
Address:
245 KY HWY 618 E, BRODHEAD, KY, 40409
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43500
Current Approval Amount:
43500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43767.04
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43500
Current Approval Amount:
43500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43866.12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 355-0040
Add Date:
2004-07-15
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
4
FMCSA Link:

Sources: Kentucky Secretary of State