Search icon

SMITH GARAGE EQUIPMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (4 months 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

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

Links between entities

Type:
Headquarter of
Company Number:
1100569
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-358-754
State:
ALABAMA
Type:
Headquarter of
Company Number:
F16000001127
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_70723379
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
ZRQWZS5KHML9
UEI Expiration Date:
2025-12-24

Business Information

Division Name:
SMITH GARAGE EQUIPMENT INC
Activation Date:
2024-12-26
Initial Registration Date:
2024-01-11

Filings

Name File Date
Principal Office Address Change 2025-03-18
Annual Report 2025-03-18
Annual Report 2024-02-19
Annual Report 2023-03-06
Registered Agent name/address change 2022-08-16

USAspending Awards / Financial Assistance

Date:
2020-10-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
74027.00
Total Face Value Of Loan:
74027.00
Date:
2016-08-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$74,027
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,573.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $59,829
Utilities: $5,024
Mortgage Interest: $0
Rent: $6,000
Refinance EIDL: $0
Healthcare: $3174
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

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