Search icon

R.M. Smith Management, Inc.

Company Details

Name: R.M. Smith Management, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 04 Oct 1961 (64 years ago)
Business ID: 200950
ZIP code: 39110
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 101 Misty CvMadison, MS 39110
Historical names: NEW DEAL SUPERMARKETS, INC.

Agent

Name Role Address
Norfleet, George Agent 101 Misty Cv, Madison, MS 39110

Director

Name Role Address
Norfleet, Cynthia Smith Director 5430 Red Fox Rd., Jackson, MS 39211
Jordan, S. S. Director 3034 Palestine Rd., Raymond, MS 39154
George Norfleet Director 5430 Red Fox Rd., Jackson, MS 39211

President

Name Role Address
Norfleet, Cynthia Smith President 5430 Red Fox Rd., Jackson, MS 39211

Vice President

Name Role Address
Jordan, S. S. Vice President 3034 Palestine Rd., Raymond, MS 39154

Secretary

Name Role Address
George Norfleet Secretary 5430 Red Fox Rd., Jackson, MS 39211

Form 5500 Series

Employer Identification Number (EIN):
640395374
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report Filed 2024-09-30 Annual Report For R.M. Smith Management, Inc.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: R.M. Smith Management, Inc.
Annual Report Filed 2023-10-13 Annual Report For R.M. Smith Management, Inc.
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: R.M. Smith Management, Inc.
Amendment Form Filed 2023-07-12 Amendment For R.M. Smith Management, Inc.
Annual Report Filed 2022-08-12 Annual Report For R.M. Smith Management, Inc.
Annual Report Filed 2021-04-14 Annual Report For R.M. Smith Management, Inc.
Annual Report Filed 2020-09-08 Annual Report For R.M. Smith Management, Inc.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-08-13 Annual Report For R.M. Smith Management, Inc.

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
24570.00
Total Face Value Of Loan:
24570.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24570
Current Approval Amount:
24570
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24780.02

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State