Name: | WILBUR SMITH ASSOCIATES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 02 Aug 1961 (64 years ago) |
Authority Date: | 02 Aug 1961 (64 years ago) |
Last Annual Report: | 26 May 2011 (14 years ago) |
Organization Number: | 0066635 |
Principal Office: | ONE CAMBRIDGE PLACE, 50 HAMPSHIRE STREET, CAMBRIDGE, MA 02139 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
David Scott Johnson | CFO |
Name | Role |
---|---|
Milledge Stevenson Smith | President |
Name | Role |
---|---|
James Edward Lewis | Secretary |
Name | Role |
---|---|
Milledge Stevenson Smith | Director |
James Edward Lewis | Director |
Edward Joseph Regan, III | Director |
William Edward Hurrell | Director |
Anoosheh Jannesari | Director |
Name | Role |
---|---|
James Edward Lewis | Vice President |
Name | Role |
---|---|
GRETEL ENGSTROM | Incorporator |
HERMAN H. COPELON | Incorporator |
ALAN L. SCHIFF | Incorporator |
Name | Action |
---|---|
WILBUR SMITH & ASSOCIATES, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-02-13 |
Annual Report | 2011-05-26 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2010-03-10 |
Annual Report | 2009-06-24 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-11 |
Annual Report | 2007-06-19 |
Annual Report | 2006-06-20 |
Annual Report | 2005-02-24 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State