Search icon

Smithed, LLC

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 (8 months 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-NQ4-4195 NQ4 Retail Malt Beverage Drink License Active 2024-07-01 2018-05-30 - 2025-06-30 5711 McCracken Pike, Frankfort, Woodford, KY 40601
Department of Alcoholic Beverage Control 120-LD-2652 Quota Retail Drink License Active 2024-07-01 2018-05-30 - 2025-06-30 5711 McCracken Pike, Frankfort, Woodford, KY 40601
Department of Alcoholic Beverage Control 120-RS-5272 Special Sunday Retail Drink License Active 2024-07-01 2018-05-30 - 2025-06-30 5711 McCracken Pike, Frankfort, Woodford, KY 40601
Department of Alcoholic Beverage Control 120-SB-1841 Supplemental Bar License Active 2024-07-01 2019-06-10 - 2025-06-30 5711 McCracken Pike, Frankfort, Woodford, KY 40601
Department of Alcoholic Beverage Control 120-LP-2559 Quota Retail Package License Active 2024-07-01 2019-04-16 - 2025-06-30 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
Annual Report 2020-06-26
Annual Report 2019-06-17
Certificate of Assumed Name 2018-12-10
Annual Report 2018-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4034797200 2020-04-27 0457 PPP 2075 BRIDGEPORT DR, LEXINGTON, KY, 40502
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107500
Loan Approval Amount (current) 107500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40502-1000
Project Congressional District KY-06
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 108610.83
Forgiveness Paid Date 2021-05-20
3671398410 2021-02-05 0457 PPS 2075 Bridgeport Dr, Lexington, KY, 40502-2615
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143839
Loan Approval Amount (current) 143839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-2615
Project Congressional District KY-06
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 144718.02
Forgiveness Paid Date 2021-09-22

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