Search icon

SMITH PLUMBING LLC

Company Details

Name: SMITH PLUMBING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 12 Feb 2007 (18 years ago)
Organization Date: 12 Feb 2007 (18 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0657333
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 904 East Main Street Extension, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Member

Name Role
JASON Matthew SMITH Member

Organizer

Name Role
JASON SMITH Organizer

Registered Agent

Name Role
JASON SMITH Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-03-07
Principal Office Address Change 2024-03-07
Annual Report 2024-03-07
Annual Report 2023-03-27
Annual Report 2022-03-07
Annual Report 2021-02-19
Annual Report 2020-03-22
Principal Office Address Change 2019-04-30
Annual Report 2019-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5533247002 2020-04-05 0457 PPP 128 GRABLE LN, GEORGETOWN, KY, 40324-7100
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77100
Loan Approval Amount (current) 77100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-7100
Project Congressional District KY-06
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77710.46
Forgiveness Paid Date 2021-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1644961 Intrastate Non-Hazmat 2007-05-15 25000 2006 1 1 Private(Property)
Legal Name SMITH PLUMBING LLC
DBA Name -
Physical Address 3495 HUNTERTOWN RD, VERSAILLES, KY, 40383, US
Mailing Address BOX 473, VERSAILLES, KY, 40383, US
Phone (859) 873-7635
Fax -
E-mail SMITHPLUMBING@GMAIL.COM

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