Search icon

SMISER & CARTER, INC.

Company Details

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

Vice President

Name Role
Sondra J Carter Vice President

Secretary

Name Role
Cameron G Carter Secretary

Treasurer

Name Role
Cameron G Carter Treasurer

Registered Agent

Name Role
GRESHAM CARTER Registered Agent

President

Name Role
Gresham M Carter President

Director

Name Role
JACK SMISER Director
LEWIS CARTER Director

Incorporator

Name Role
JACK SMISER Incorporator
LEWIS CARTER Incorporator

Licenses

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 - -

Former Company Names

Name Action
SMISER-CARTER, INCORPORATED Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13784384 0419000 1973-02-15 HIGHWAY 53 SOUTH, La Grange, KY, 40031
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1973-02-15
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

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