Search icon

BRIDGES, SMITH & CO.

Company claim

Is this your business?

Get access!

Company Details

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

Vice President

Name Role
John Schmidt Vice President

Director

Name Role
Paul Schmidt Director
James Schmidt Director
John Schmidt Director

President

Name Role
Paul Schmidt President

Treasurer

Name Role
John Schmidt Treasurer

Signature

Name Role
Paul J. Schmidt Signature
Paul J Schmidt Signature

Incorporator

Name Role
BODLEY BOOKER Incorporator
PAUL M. SCHMIDT Incorporator
OSCAR W. MCCARTY Incorporator
S. C. WATSON Incorporator
FLORENCE S. BRIDGES Incorporator

Registered Agent

Name Role
PAUL J. SCHMIDT Registered Agent

Secretary

Name Role
James Schmidt Secretary

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W22G1F07V0025
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-4727.00
Base And Exercised Options Value:
-4727.00
Base And All Options Value:
-4727.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-02-14
Description:
SAND PAINT
Naics Code:
424950: PAINT, VARNISH, AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
8010: PAINT,DOPE,VARNISH & RELATED PROD

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-20
Type:
Referral
Address:
826 S 8TH ST, LOUISVILLE, KY, 40203
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State