Search icon

SMITHFIELD PACKAGED MEATS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SMITHFIELD PACKAGED MEATS CORP.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 1967 (58 years ago)
Authority Date: 26 Dec 1967 (58 years ago)
Last Annual Report: 21 Apr 2025 (2 months ago)
Organization Number: 0064717
Industry: Food and Kindred Products
Number of Employees: Large (100+)
Principal Office: 200 COMMERCE ST., SMITHFIELD, VA 23430
Place of Formation: DELAWARE

Vice President

Name Role
Matt Newsom Vice President
Doug Sutton Vice President
Will Beale Vice President
Jenifer Byrd Vice President
Robert A. Brobs Jr. Vice President
V. T. Turner Vice President
Mark L. Hall Vice President

Incorporator

Name Role
A. D. GRIER Incorporator
B. J. CONSONO Incorporator
F. J. OBARA JR. Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
Mark L. Hall Director
David L. Coleman Director

Officer

Name Role
Craig Marshall Officer

Treasurer

Name Role
Jenifer Byrd Treasurer

Secretary

Name Role
David L. Coleman Secretary

President

Name Role
Steve France President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
725 Air Title V-Mnr Revision Approval Issued 2024-11-09 2024-11-09
Document Name Executive Summary.pdf
Date 2024-11-13
Document Download
Document Name Permit V-20-017 R1 Final 11-8-2024.pdf
Date 2024-11-13
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-11-13
Document Download
725 Wastewater KPDES Industrial-Renewal Approval Issued 2024-07-19 2024-07-19
Document Name S KY0093939 Final Issuance Letter.pdf
Date 2024-07-22
Document Download
Document Name Final Fact Sheet KY0093939.pdf
Date 2024-07-22
Document Download
Document Name S Final Permit KY0093939.pdf
Date 2024-07-22
Document Download
725 Wastewater KPDES Industrial-Renewal Approval Issued 2019-05-22 2019-05-22
Document Name S Permit Permit KY0093939.pdf
Date 2019-05-22
Document Download
Document Name Final Fact Sheet KY0093939.pdf
Date 2019-05-22
Document Download
Document Name S KY0093939 Final Issue Letter.pdf
Date 2019-05-22
Document Download
725 Solid Waste Benfcal Reuse-SpW-RPBR-Rev Reg Approval Issued 2018-03-01 2018-03-01
Document Name APPROVED APPLICATION 3-1-18.PDF
Date 2018-03-01
Document Download
Document Name SW_Permit 03-01-2018.pdf
Date 2018-03-01
Document Download
725 Wastewater KPDES Industrial-Renewal Approval Issued 2014-03-04 2014-03-04
Document Name Final Fact Sheet KY0093939.pdf
Date 2014-03-05
Document Download
Document Name S Final Permit & RTC KY0093939.pdf
Date 2014-03-05
Document Download
Document Name S KY0093939 Final Issue Letter.pdf
Date 2014-03-05
Document Download

Former Company Names

Name Action
JOHN MORRELL & CO. Old Name
LERROM CORP. Old Name

Filings

Name File Date
Annual Report 2025-04-21
Annual Report 2024-06-24
Annual Report 2024-06-24
Annual Report 2023-03-30
Annual Report 2022-05-02

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State