Search icon

NATHAN SMITH INC.

Company Details

Name: NATHAN SMITH INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2023 (2 years ago)
Organization Date: 10 Aug 2023 (2 years ago)
Last Annual Report: 08 Jan 2025 (3 months ago)
Organization Number: 1300067
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 431 W LEXINGTON AVE, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
NATHAN SMITH INC. Registered Agent

President

Name Role
Nathan Smith President

Incorporator

Name Role
Nathan Smith Incorporator

Filings

Name File Date
Annual Report 2025-01-08
Annual Report 2024-03-26
Annual Report 2024-03-26
Registered Agent name/address change 2023-10-12
Principal Office Address Change 2023-10-12
Articles of Incorporation 2023-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3355078809 2021-04-14 0457 PPP 14380 US Highway 27 S, Waynesburg, KY, 40489-9000
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4572.5
Loan Approval Amount (current) 4572.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27923
Servicing Lender Name Cumberland Security Bank
Servicing Lender Address 107 S Main St, SOMERSET, KY, 42501-2005
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waynesburg, LINCOLN, KY, 40489-9000
Project Congressional District KY-05
Number of Employees 1
NAICS code 112120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27923
Originating Lender Name Cumberland Security Bank
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4594.35
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State