Search icon

BRIDGES, SMITH & CO.

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
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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W22G1F07V0025_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311294508 0452110 2009-03-20 826 S 8TH ST, LOUISVILLE, KY, 40203
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2009-05-13
Case Closed 2009-09-28

Related Activity

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