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 |
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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
DONOHOO & ASSOCIATES PLLC | Registered Agent |
Name | Role |
---|---|
Howard W Smith | President |
Name | Role |
---|---|
Howard W Smith | Director |
Name | Role |
---|---|
HOWARD W. SMITH | Incorporator |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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