Search icon

SMC, LLC

Company Details

Name: SMC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2011 (14 years ago)
Organization Date: 28 Jun 2011 (14 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0794653
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Large (100+)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 400 ENTERPRISE DRIVE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMC 401(K) PLAN 2023 452635355 2024-05-22 SMC, LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 334410
Sponsor’s telephone number 8598859658
Plan sponsor’s address 400 ENTERPRISE DRIVE, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing CRAIG SCHUSTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-22
Name of individual signing CRAIG SCHUSTER
Valid signature Filed with authorized/valid electronic signature
SMC 401(K) PLAN 2022 452635355 2023-06-08 SMC, LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 334410
Sponsor’s telephone number 8598859658
Plan sponsor’s address 400 ENTERPRISE DRIVE, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing SMC LLC, CRAIG SCHUSTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-08
Name of individual signing SMC LLC, CRAIG SCHUSTER
Valid signature Filed with authorized/valid electronic signature
SMC 401(K) PLAN 2021 452635355 2022-07-01 SMC, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 334410
Sponsor’s telephone number 8598859658
Plan sponsor’s address 400 ENTERPRISE DRIVE, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing SMC LLC, CRAIG SCHUSTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-01
Name of individual signing SMC LLC, CRAIG SCHUSTER
Valid signature Filed with authorized/valid electronic signature
SMC 401(K) PLAN 2020 452635355 2021-05-07 SMC, LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 334410
Sponsor’s telephone number 8598859658
Plan sponsor’s address 400 ENTERPRISE DRIVE, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing CRAIG SCHUSTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-07
Name of individual signing CRAIG SCHUSTER
Valid signature Filed with authorized/valid electronic signature
SMC 401(K) PLAN 2019 452635355 2020-07-19 SMC, LLC 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 334410
Sponsor’s telephone number 8598859658
Plan sponsor’s address 400 ENTERPRISE DRIVE, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2020-07-19
Name of individual signing CRAIG SCHUSTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-19
Name of individual signing CRAIG SCHUSTER
Valid signature Filed with authorized/valid electronic signature
SMC 401(K) PLAN 2018 452635355 2019-07-19 SMC, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 334410
Sponsor’s telephone number 8598859658
Plan sponsor’s address 400 ENTERPRISE DRIVE, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing CRAIG SCHUSTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-19
Name of individual signing CRAIG SCHUSTER
Valid signature Filed with authorized/valid electronic signature
SMC 401(K) PLAN 2017 452635355 2018-06-27 SMC, LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 334410
Sponsor’s telephone number 8598859658
Plan sponsor’s address 400 ENTERPRISE DR, NICHOLASVILLE, KY, 403562295

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing NICOLE BRAGG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-27
Name of individual signing NICOLE BRAGG
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
WL SERVICES, LLC Registered Agent

Manager

Name Role
ROBERT S COATS Manager
CRAIG SCHUSTER Manager

Organizer

Name Role
Robert S Coats Organizer

Assumed Names

Name Status Expiration Date
GLOBAL ALLIANCE Inactive 2022-05-24

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-22
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-05-10
Annual Report 2020-07-06
Annual Report 2019-02-01
Annual Report 2018-04-26
Annual Report 2017-04-26
Name Renewal 2017-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4497778306 2021-01-23 0457 PPS 400 Enterprise Dr, Nicholasville, KY, 40356-2295
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1174241.2
Loan Approval Amount (current) 1174241.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-2295
Project Congressional District KY-06
Number of Employees 71
NAICS code 334419
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1180634.29
Forgiveness Paid Date 2021-08-13
6042027006 2020-04-06 0457 PPP 400 ENTERPRISE DR, NICHOLASVILLE, KY, 40356-2295
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1159500
Loan Approval Amount (current) 1080000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-2295
Project Congressional District KY-06
Number of Employees 70
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1087140
Forgiveness Paid Date 2020-12-11

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-22 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 39764.73

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 17.92 $255,353 $75,000 78 62 2022-11-02 Final
KBI - Kentucky Business Investment Inactive 13.75 $2,652,000 $1,500,000 99 100 2019-08-29 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 13.75 $2,652,000 $60,000 57 100 2015-08-27 Final
KBI - Kentucky Business Investment Active 13.17 $1,880,000 $1,500,000 1 94 2013-12-12 Final

Sources: Kentucky Secretary of State