Search icon

SMITH GLOBAL CHEMICALS, LLC

Company Details

Name: SMITH GLOBAL CHEMICALS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 2012 (13 years ago)
Organization Date: 12 Jun 2012 (13 years ago)
Last Annual Report: 06 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0831187
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: PO BOX 430, LONDON, KY 40743
Place of Formation: KENTUCKY

Member

Name Role
Bridget Anne Smith Member

Organizer

Name Role
BRIDGET SMITH Organizer

Registered Agent

Name Role
BRIDGET SMITH Registered Agent

Filings

Name File Date
Dissolution 2022-04-01
Annual Report 2021-04-06
Annual Report 2020-04-22
Annual Report 2019-04-08
Annual Report 2018-04-17
Annual Report 2017-04-11
Annual Report 2016-04-08
Annual Report 2015-03-03
Annual Report 2014-01-07
Annual Report 2013-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3130898404 2021-02-04 0457 PPS 410 Rose Jones Ln, London, KY, 40741-9577
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7791.45
Loan Approval Amount (current) 7791.45
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-9577
Project Congressional District KY-05
Number of Employees 2
NAICS code 423850
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7840.58
Forgiveness Paid Date 2021-09-27
2931877201 2020-04-16 0457 PPP PO BOX 430, LONDON, KY, 40743-0430
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40743-0430
Project Congressional District KY-05
Number of Employees 2
NAICS code 423850
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 7752.19
Forgiveness Paid Date 2020-12-22

Sources: Kentucky Secretary of State