Name: | JIM SMITH CONTRACTING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 1967 (58 years ago) |
Organization Date: | 14 Aug 1967 (58 years ago) |
Last Annual Report: | 19 Apr 2000 (25 years ago) |
Organization Number: | 0048996 |
ZIP code: | 42045 |
City: | Grand Rivers, Iuka |
Primary County: | Livingston County |
Principal Office: | 1108 DOVER RD., GRAND RIVERS, KY 42045 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 250000 |
Name | Role |
---|---|
Chris Smith | Vice President |
Name | Role |
---|---|
Rex Smith | President |
Name | Role |
---|---|
Cheryl Baugus | Secretary |
Name | Role |
---|---|
Rex Smith | Treasurer |
Name | Role |
---|---|
JIM SMITH | Incorporator |
Name | Role |
---|---|
CALVIN REX SMITH | Registered Agent |
Name | Action |
---|---|
H. & G. CONSTRUCTION COMPANY, INC. | Merger |
JIM SMITH, LLC | Old Name |
PURCHASE ASPHALT CO., LLC | Merger |
OHIO VALLEY GRAVEL & SAND COMPANY, INC. | Merger |
JIM SMITH CONTRACTING COMPANY, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2000-05-08 |
Annual Report | 1999-07-20 |
Annual Report | 1998-04-29 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-04-09 |
Annual Report | 1996-07-01 |
Amendment | 1996-01-25 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-22 |
Amendment | 1993-12-17 |
Sources: Kentucky Secretary of State