Search icon

SMITH'S APPLIANCE & FURNITURE CO.

Company Details

Name: SMITH'S APPLIANCE & FURNITURE CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Dec 1959 (65 years ago)
Organization Date: 11 Dec 1959 (65 years ago)
Last Annual Report: 20 Mar 2009 (16 years ago)
Organization Number: 0046900
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 8055 NATIONWAC TURNPIKE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Jack Kabazie Vice President

Secretary

Name Role
Sherrie L Skone Secretary

Signature

Name Role
SHERRIE SKONE Signature

President

Name Role
MARLENE S. BAJANDAS President

Incorporator

Name Role
CHARLES SPEED GRAY Incorporator
MARCELLA STICKLER Incorporator

Registered Agent

Name Role
MARLENE S. BAJANDA, PRESIDENT Registered Agent

Former Company Names

Name Action
SMITH'S APPLIANCE & FURNITURE CO., NO. 3 Merger
SMITH'S APPLIANCE & FURNITURE CO., NO. 4 Merger
SMITH'S APPLIANCE & FURNITURE CO. NO. 2 Merger

Filings

Name File Date
Administrative Dissolution Return 2010-11-17
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report 2009-03-20
Registered Agent name/address change 2008-10-20
Annual Report 2008-06-20
Annual Report 2007-05-25
Annual Report 2007-05-25
Annual Report 2006-06-12
Annual Report 2005-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311297790 0452110 2008-04-11 2929 PRESTON HWY, LOUISVILLE, KY, 40217
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-05-27
Case Closed 2008-05-27

Related Activity

Type Complaint
Activity Nr 206344509
Health Yes

Sources: Kentucky Secretary of State