Name: | SMISER & CARTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1955 (69 years ago) |
Organization Date: | 28 Dec 1955 (69 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0048847 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 6619 Nightingale Bluff Lane, Louisville, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
Sondra J Carter | Vice President |
Name | Role |
---|---|
Cameron G Carter | Secretary |
Name | Role |
---|---|
Cameron G Carter | Treasurer |
Name | Role |
---|---|
GRESHAM CARTER | Registered Agent |
Name | Role |
---|---|
Gresham M Carter | President |
Name | Role |
---|---|
JACK SMISER | Director |
LEWIS CARTER | Director |
Name | Role |
---|---|
JACK SMISER | Incorporator |
LEWIS CARTER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400014 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2005-05-31 | - | - |
Department of Insurance | DOI ID 400014 | Agent - Credit Life & Health | Inactive | 1995-10-02 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
SMISER-CARTER, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Principal Office Address Change | 2024-08-12 |
Registered Agent name/address change | 2024-08-12 |
Annual Report | 2024-08-12 |
Annual Report | 2023-03-16 |
Principal Office Address Change | 2023-03-16 |
Registered Agent name/address change | 2023-03-16 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-01 |
Annual Report | 2020-07-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13784384 | 0419000 | 1973-02-15 | HIGHWAY 53 SOUTH, La Grange, KY, 40031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101000 A02 |
Issuance Date | 1973-04-02 |
Abatement Due Date | 1973-06-28 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 |
Issuance Date | 1973-04-02 |
Abatement Due Date | 1973-04-06 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040004 |
Issuance Date | 1973-04-02 |
Abatement Due Date | 1973-04-06 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19040005 |
Issuance Date | 1973-04-02 |
Abatement Due Date | 1973-04-06 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19030002 |
Issuance Date | 1973-04-02 |
Abatement Due Date | 1973-04-06 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State