Search icon

SMITHFIELD PACKAGED MEATS CORP.

Company Details

Name: SMITHFIELD PACKAGED MEATS CORP.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 26 Dec 1967 (57 years ago)
Authority Date: 26 Dec 1967 (57 years ago)
Last Annual Report: 24 Jun 2024 (7 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

Officer

Name Role
Craig Marshall Officer

Treasurer

Name Role
Jenifer Byrd Treasurer

Vice President

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

Director

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
David L. Coleman Secretary

President

Name Role
Steve France President

Incorporator

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

Former Company Names

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

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2024-06-24
Annual Report 2023-03-30
Annual Report 2022-05-02
Annual Report 2021-06-09
Annual Report 2020-06-09
Annual Report 2019-04-22
Principal Office Address Change 2018-05-21
Annual Report 2018-05-21
Amendment 2017-11-20

Date of last update: 28 Jan 2025

Sources: Kentucky Secretary of State