Search icon

Smithed, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Smithed, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2018 (7 years ago)
Organization Date: 26 Apr 2018 (7 years ago)
Last Annual Report: 12 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 1019276
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2075 Bridgeport Dr, Lexington, KY 40502
Place of Formation: KENTUCKY

Organizer

Name Role
REBECCA BURNWORTH Organizer

Registered Agent

Name Role
REBECCA BURNWORTH Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 120-LP-2559 Quota Retail Package License Active 2025-06-30 2019-04-16 - 2026-06-30 5711 McCracken Pike, Frankfort, Woodford, KY 40601
Department of Alcoholic Beverage Control 120-NQ4-4195 NQ4 Retail Malt Beverage Drink License Active 2025-06-30 2018-05-30 - 2026-06-30 5711 McCracken Pike, Frankfort, Woodford, KY 40601
Department of Alcoholic Beverage Control 120-LD-2652 Quota Retail Drink License Active 2025-06-30 2018-05-30 - 2026-06-30 5711 McCracken Pike, Frankfort, Woodford, KY 40601
Department of Alcoholic Beverage Control 120-RS-5272 Special Sunday Retail Drink License Active 2025-06-30 2018-05-30 - 2026-06-30 5711 McCracken Pike, Frankfort, Woodford, KY 40601
Department of Alcoholic Beverage Control 120-SB-1841 Supplemental Bar License Active 2025-06-30 2019-06-10 - 2026-06-30 5711 McCracken Pike, Frankfort, Woodford, KY 40601

Assumed Names

Name Status Expiration Date
THE STAVE RESTAURANT Active 2028-12-10

Filings

Name File Date
Annual Report 2024-08-12
Assumed Name renewal 2023-07-13
Annual Report 2023-07-13
Annual Report 2022-06-06
Annual Report 2021-05-31

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
150565.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-05
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:
143839.00
Total Face Value Of Loan:
143839.00
Date:
2020-04-28
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:
107500.00
Total Face Value Of Loan:
107500.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$143,839
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,839
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$144,718.02
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $143,835
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$107,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$108,610.83
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $107,500

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 2023-09-12 2024 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 35.19

Sources: Kentucky Secretary of State