Name: | THE VERTNER SMITH COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 07 Jan 1946 (79 years ago) |
Last Annual Report: | 21 Mar 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0053756 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 2300 STANLEY GAULT PKWY, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 503687 |
Name | Role |
---|---|
VERTNER D. SMITH III | Manager |
FARRELL SMITH | Manager |
SIMONE BIANCONCINI | Manager |
CHARLES G. MIDDLETON III | Manager |
Name | Role |
---|---|
VERTNER D. SMITH | Incorporator |
MARY ELIZ. SMITH | Incorporator |
VERTNER D. SMITH, JR. | Incorporator |
M. W. LEWIS, JR. | Incorporator |
Name | Role |
---|---|
CHARLES C. MIDDLETON III | Organizer |
Name | Role |
---|---|
FARRELL C. SMITH | Registered Agent |
Name | Action |
---|---|
VERTNER SMITH - EAST, INC. | Merger |
HIGGINS BROTHERS, INCORPORATED | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-07-01 |
Annual Report | 2022-06-20 |
Principal Office Address Change | 2021-06-25 |
Annual Report | 2021-06-25 |
Registered Agent name/address change | 2021-06-25 |
Annual Report | 2020-03-02 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-11 |
Annual Report | 2017-06-12 |
Sources: Kentucky Secretary of State