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 |
Name | Role |
---|---|
Craig Marshall | Officer |
Name | Role |
---|---|
Jenifer Byrd | Treasurer |
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 |
Name | Role |
---|---|
Mark L. Hall | Director |
David L. Coleman | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
David L. Coleman | Secretary |
Name | Role |
---|---|
Steve France | President |
Name | Role |
---|---|
B. J. CONSONO | Incorporator |
F. J. OBARA JR. | Incorporator |
A. D. GRIER | Incorporator |
Name | Action |
---|---|
JOHN MORRELL & CO. | Old Name |
LERROM CORP. | Old Name |
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