Search icon

JSmith Enterprises Inc.

Company Details

Name: JSmith Enterprises Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 2013 (12 years ago)
Organization Date: 25 Nov 2013 (12 years ago)
Last Annual Report: 21 Mar 2025 (2 months ago)
Organization Number: 0872914
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 6106 Dutchmans Ln 7th floor , Louisville, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
James Smith Vice President

Incorporator

Name Role
Michael D. Lowery, PSC Incorporator

Registered Agent

Name Role
JENNIFER JEWELL LYNN SMITH Registered Agent

Assumed Names

Name Status Expiration Date
SMITH REALTY GROUP Inactive 2024-10-30
She Buys Homes Inactive 2023-05-16
The Real Estate Associates Inactive 2023-04-10

Filings

Name File Date
Annual Report 2025-03-21
Annual Report 2024-06-04
Principal Office Address Change 2023-05-16
Annual Report 2023-05-16
Registered Agent name/address change 2022-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
18580.00
Total Face Value Of Loan:
18580.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18580
Current Approval Amount:
18580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18762.19

Sources: Kentucky Secretary of State