Search icon

BRIAN SMITH LLC

Company Details

Name: BRIAN SMITH LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Aug 2023 (2 years ago)
Organization Date: 23 Aug 2023 (2 years ago)
Managed By: Members
Organization Number: 1303319
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 8109 Alexandria Pike Ste 3 Unit 1079, Alexandria, KY 41001
Place of Formation: KENTUCKY

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Organizer

Name Role
Riley Park Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Articles of Organization 2023-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7136668807 2021-04-21 0457 PPP 8808 kings lynn lane, Elkton, KY, 42220
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elkton, TODD, KY, 42220
Project Congressional District KY-01
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7521258700 2021-04-06 0457 PPP 64 San Milano Dr, Somerset, KY, 42503-6021
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42503-6021
Project Congressional District KY-05
Number of Employees 1
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20888.3
Forgiveness Paid Date 2021-07-13
4354078703 2021-04-01 0457 PPP 516 Wyatt Dr, Kirksey, KY, 42054-9126
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1383
Loan Approval Amount (current) 1383
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kirksey, CALLOWAY, KY, 42054-9126
Project Congressional District KY-01
Number of Employees 1
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1387.74
Forgiveness Paid Date 2021-08-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2439868 Intrastate Non-Hazmat 2013-09-23 - - 1 1 Private(Property)
Legal Name BRIAN SMITH
DBA Name MAKE SALE TREE REMOVAL & AERIAL SERVICES
Physical Address 149 EMERSON TRAIL, GEORGETOWN, KY, 40324, US
Mailing Address 149 EMERSON TRAIL, GEORGETOWN, KY, 40324, US
Phone (859) 621-5903
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
2298370 Intrastate Non-Hazmat 2012-04-23 112049 2012 1 1 Private(Property)
Legal Name BRIAN SMITH
DBA Name SMITH SEALING
Physical Address 256 ELLEN LN, GRAY, KY, 40734, US
Mailing Address 256 ELLEN LN, GRAY, KY, 40734, US
Phone (606) 546-8496
Fax -
E-mail SMITHSGUTTERS@WINDSTREAM.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2024-10-29 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 30.96
Judicial 2023-10-05 2024 - Judicial Department Travel Exp & Exp Allowances In-State Travel 33.12

Sources: Kentucky Secretary of State