Search icon

SMITH MANAGEMENT SOLUTIONS LLC

Headquarter

Company Details

Name: SMITH MANAGEMENT SOLUTIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2011 (14 years ago)
Organization Date: 03 May 2011 (14 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0790826
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 378 B WEST 5TH ST, BENTON, KY 42025
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of SMITH MANAGEMENT SOLUTIONS LLC, ILLINOIS LLC_06008569 ILLINOIS

Registered Agent

Name Role
TRESTON SMITH Registered Agent

Member

Name Role
Treston Evan Smith Member

General Partner

Name Role
TRESTON SMITH General Partner
DAVIN SMITH General Partner

Organizer

Name Role
TRESTON EVAN SMITH Organizer

Former Company Names

Name Action
SMITH MANAGEMENT SOLUTIONS LLC Type Conversion

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-03-17
Registered Agent name/address change 2023-03-17
Principal Office Address Change 2022-02-03
Annual Report 2022-02-03
Annual Report 2021-06-04
Annual Report 2020-05-07
Annual Report 2019-04-02
Annual Report 2018-04-17
Annual Report 2017-08-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4706985003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SMITH MANAGEMENT SOLUTIONS, LLC
Recipient Name Raw SMITH MANAGEMENT SOLUTIONS, LLC
Recipient Address 952 EAST SEVENTH AVENUE, CALVERT CITY, MARSHALL, KENTUCKY, 42029-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 563.00
Face Value of Direct Loan 58000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7182137305 2020-04-30 0457 PPP 315 W 5TH ST STE 700, BENTON, KY, 42025-1160
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120172
Loan Approval Amount (current) 120172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BENTON, MARSHALL, KY, 42025-1160
Project Congressional District KY-01
Number of Employees 16
NAICS code 517210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121037.9
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State