Name: | BRIDGES, SMITH & CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 1930 (95 years ago) |
Organization Date: | 11 Jun 1930 (95 years ago) |
Last Annual Report: | 06 Jul 2021 (4 years ago) |
Organization Number: | 0005795 |
ZIP code: | 40201 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 1147, LOUISVILLE, KY 40201-1147 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 750 |
Name | Role |
---|---|
John Schmidt | Vice President |
Name | Role |
---|---|
Paul Schmidt | Director |
James Schmidt | Director |
John Schmidt | Director |
Name | Role |
---|---|
Paul Schmidt | President |
Name | Role |
---|---|
John Schmidt | Treasurer |
Name | Role |
---|---|
Paul J. Schmidt | Signature |
Paul J Schmidt | Signature |
Name | Role |
---|---|
BODLEY BOOKER | Incorporator |
PAUL M. SCHMIDT | Incorporator |
OSCAR W. MCCARTY | Incorporator |
S. C. WATSON | Incorporator |
FLORENCE S. BRIDGES | Incorporator |
Name | Role |
---|---|
PAUL J. SCHMIDT | Registered Agent |
Name | Role |
---|---|
James Schmidt | Secretary |
Name | File Date |
---|---|
Dissolution | 2022-06-27 |
Annual Report | 2021-07-06 |
Annual Report | 2020-03-09 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-12 |
Annual Report | 2017-05-10 |
Annual Report | 2016-05-24 |
Annual Report | 2015-07-01 |
Principal Office Address Change | 2014-06-11 |
Annual Report | 2014-06-11 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W22G1F07V0025 | 2008-02-14 | 2007-12-31 | 2007-12-31 | |||||||||||||||||||||||||||
|
Obligated Amount | 1793.00 |
Current Award Amount | 1793.00 |
Potential Award Amount | 1793.00 |
Description
Title | SAND PAINT |
NAICS Code | 424950: PAINT, VARNISH, AND SUPPLIES MERCHANT WHOLESALERS |
Product and Service Codes | 8010: PAINT,DOPE,VARNISH & RELATED PROD |
Recipient Details
Recipient | BRIDGES, SMITH & CO. |
UEI | GYLLMXLDFL24 |
Legacy DUNS | 006378673 |
Recipient Address | 118 E MAIN ST 122, LOUISVILLE, JEFFERSON, KENTUCKY, 402021342, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311294508 | 0452110 | 2009-03-20 | 826 S 8TH ST, LOUISVILLE, KY, 40203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202844346 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101048 I03 |
Issuance Date | 2009-08-28 |
Abatement Due Date | 2009-09-24 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19101048 M05 |
Issuance Date | 2009-08-28 |
Abatement Due Date | 2009-09-24 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2009-08-28 |
Abatement Due Date | 2009-09-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19101048 N01 |
Issuance Date | 2009-08-28 |
Abatement Due Date | 2009-09-24 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2009-08-28 |
Abatement Due Date | 2009-09-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2009-08-28 |
Abatement Due Date | 2009-09-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100134 C02 II |
Issuance Date | 2009-08-28 |
Abatement Due Date | 2009-09-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100134 E01 |
Issuance Date | 2009-08-28 |
Abatement Due Date | 2009-09-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101048 D02 |
Issuance Date | 2009-08-28 |
Abatement Due Date | 2009-09-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Sources: Kentucky Secretary of State