Search icon

SMITH GLOBAL CAR WASH, INC.

Company Details

Name: SMITH GLOBAL CAR WASH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 2010 (14 years ago)
Organization Date: 08 Nov 2010 (14 years ago)
Last Annual Report: 13 Apr 2022 (3 years ago)
Organization Number: 0775062
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: P.O. BOX 430, LONDON, KY 40743
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
SCOTT & SMITH COMPANY, INC. Registered Agent

President

Name Role
BRIDGET SMITH President

Director

Name Role
BRIDGET SMITH Director
SCOTT SMITH Director

Incorporator

Name Role
BRIDGET SMITH Incorporator

Former Company Names

Name Action
OLYMPICLEAN, INC. Old Name

Filings

Name File Date
Dissolution 2022-12-14
Annual Report 2022-04-13
Annual Report 2021-04-06
Annual Report 2020-04-22
Annual Report 2019-04-08
Annual Report 2018-04-17
Amendment 2017-12-15
Annual Report 2017-08-17
Annual Report 2016-08-09
Annual Report 2015-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4516657000 2020-04-03 0457 PPP 155 Kings Way, LONDON, KY, 40741-1786
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140100
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-1786
Project Congressional District KY-05
Number of Employees 42
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 141170.56
Forgiveness Paid Date 2021-02-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 56
Executive 2023-09-26 2024 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 20
Executive 2023-08-25 2024 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 16
Executive 2023-07-25 2024 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 20
Executive 2023-07-25 2024 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 16

Sources: Kentucky Secretary of State