Search icon

SMITH GARAGE EQUIPMENT, INC.

Headquarter

Company Details

Name: SMITH GARAGE EQUIPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2016 (9 years ago)
Organization Date: 08 Feb 2016 (9 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0943611
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3280 Blazer Pkwy Ste 202, Lexington, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of SMITH GARAGE EQUIPMENT, INC., MISSISSIPPI 1100569 MISSISSIPPI
Headquarter of SMITH GARAGE EQUIPMENT, INC., ALABAMA 000-358-754 ALABAMA
Headquarter of SMITH GARAGE EQUIPMENT, INC., FLORIDA F16000001127 FLORIDA
Headquarter of SMITH GARAGE EQUIPMENT, INC., ILLINOIS CORP_70723379 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZRQWZS5KHML9 2025-01-23 331 VERSAILLES RD, FRANKFORT, KY, 40601, 3646, USA 331 VERSAILLES RD., FRANKFORT, KY, 40601, USA

Business Information

URL smithgarageequipmentinc.com
Division Name SMITH GARAGE EQUIPMENT INC
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-01-26
Initial Registration Date 2024-01-11
Entity Start Date 2016-02-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSH ROSE
Role VICE PRESIDENT
Address 331 VERSAILLES RD., FRANKFORT, KY, 40601, USA
Government Business
Title PRIMARY POC
Name JOSH ROSE
Role VICE PRESIDENT
Address 331 VERSAILLES RD., FRANKFORT, KY, 40601, USA
Past Performance Information not Available

Registered Agent

Name Role
DONOHOO & ASSOCIATES PLLC Registered Agent

President

Name Role
Howard W Smith President

Director

Name Role
Howard W Smith Director

Incorporator

Name Role
HOWARD W. SMITH Incorporator

Filings

Name File Date
Annual Report 2025-03-18
Principal Office Address Change 2025-03-18
Annual Report 2024-02-19
Annual Report 2023-03-06
Registered Agent name/address change 2022-08-16
Annual Report 2022-08-09
Annual Report 2021-03-04
Annual Report 2020-01-20
Principal Office Address Change 2020-01-20
Annual Report 2019-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2877907206 2020-04-16 0457 PPP 331 VERSAILLES RD, FRANKFORT, KY, 40601
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74027
Loan Approval Amount (current) 74027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-0001
Project Congressional District KY-01
Number of Employees 6
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74573.11
Forgiveness Paid Date 2021-01-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-02 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 18096.03

Sources: Kentucky Secretary of State