Search icon

WILBUR SMITH ASSOCIATES, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
David Scott Johnson CFO

President

Name Role
Milledge Stevenson Smith President

Secretary

Name Role
James Edward Lewis Secretary

Director

Name Role
Milledge Stevenson Smith Director
James Edward Lewis Director
Edward Joseph Regan, III Director
William Edward Hurrell Director
Anoosheh Jannesari Director

Vice President

Name Role
James Edward Lewis Vice President

Incorporator

Name Role
GRETEL ENGSTROM Incorporator
HERMAN H. COPELON Incorporator
ALAN L. SCHIFF Incorporator

Former Company Names

Name Action
WILBUR SMITH & ASSOCIATES, INC. Old Name

Filings

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