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 (4 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
Principal Office Address Change 2024-03-07
Registered Agent name/address change 2024-03-07
Annual Report 2024-03-07
Annual Report 2023-03-27

USAspending Awards / Financial Assistance

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:
77100.00
Total Face Value Of Loan:
77100.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77100
Current Approval Amount:
77100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
77710.46

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-05-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State