Search icon

SMITH'S TAXI, LLC

Company Details

Name: SMITH'S TAXI, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Apr 2011 (14 years ago)
Organization Date: 01 Apr 2011 (14 years ago)
Last Annual Report: 02 Oct 2022 (3 years ago)
Managed By: Managers
Organization Number: 0788396
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 2366 N HWY 127, ALBANY, KY 42602
Place of Formation: KENTUCKY

Member

Name Role
Lisa S Davis Member

Organizer

Name Role
LUTHER C. CONNER, JR. Organizer

Registered Agent

Name Role
LISA S. DAVIS, LLC Registered Agent

Assumed Names

Name Status Expiration Date
LISA DAVIS Inactive 2022-02-09

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-10-02
Principal Office Address Change 2021-04-26
Annual Report 2021-04-26
Registered Agent name/address change 2021-04-26

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37958.8
Current Approval Amount:
37958.8
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38147.54
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57277
Current Approval Amount:
37958.8
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38185.5

Sources: Kentucky Secretary of State