Search icon

Tait Smith Construction LLC

Company Details

Name: Tait Smith Construction LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jun 2019 (6 years ago)
Organization Date: 13 Jun 2019 (6 years ago)
Last Annual Report: 29 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 1061794
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 468 Pioneer Ln, Calvert City, KY 42029
Place of Formation: KENTUCKY

Member

Name Role
JAMES TAIT SMITH Member

Registered Agent

Name Role
United States Corporation Agents, Inc. Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Reinstatement Certificate of Existence 2022-03-29
Reinstatement 2022-03-29
Administrative Dissolution 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7523437703 2020-05-01 0457 PPP 468 PIONEER LN, CALVERT CITY, KY, 42029
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38812
Loan Approval Amount (current) 38812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALVERT CITY, MARSHALL, KY, 42029-0001
Project Congressional District KY-01
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39320.87
Forgiveness Paid Date 2021-08-20

Sources: Kentucky Secretary of State