Search icon

SHAKER EQUIPMENT SALES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SHAKER EQUIPMENT SALES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2011 (14 years ago)
Organization Date: 21 Nov 2011 (14 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0806011
Industry: Agricultural Services
Number of Employees: Medium (20-99)
ZIP code: 42206
City: Auburn, South Union
Primary County: Logan County
Principal Office: 13052 BOWLING GREEN ROAD, AUBURN, KY 42206
Place of Formation: KENTUCKY

Manager

Name Role
DANNY ROY SMITH Manager
DANIEL CHYLE SMITH Manager

Organizer

Name Role
DANNY ROY SMITH Organizer

Registered Agent

Name Role
DANNY ROY SMITH Registered Agent

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
DANIEL SMITH
Ownership and Self-Certifications:
Veteran
User ID:
P3306566

Unique Entity ID

Unique Entity ID:
FQ5MTX6QF3C5
CAGE Code:
9ZA27
UEI Expiration Date:
2026-06-02

Business Information

Activation Date:
2025-06-04
Initial Registration Date:
2024-08-06

Commercial and government entity program

CAGE number:
9ZA27
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-04
CAGE Expiration:
2030-06-04
SAM Expiration:
2026-06-02

Contact Information

POC:
DANIEL SMITH
Corporate URL:
https://www.shakerequipmentsales.com

Form 5500 Series

Employer Identification Number (EIN):
454253620
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-06-15
Annual Report 2022-03-07
Annual Report 2021-06-23
Annual Report 2020-06-15

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
74600.00
Total Face Value Of Loan:
74600.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$74,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,207.16
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $74,600

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 542-2126
Add Date:
1991-12-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State