Search icon

SMITH'S TRANSFER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SMITH'S TRANSFER CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jan 1982 (44 years ago)
Authority Date: 05 Jan 1982 (44 years ago)
Last Annual Report: 27 Jun 1988 (37 years ago)
Organization Number: 0163159
Principal Office: U. S. R. 11, N, P. O. BOX 1000, STAUNTON, VA 24401
Place of Formation: VIRGINIA

Director

Name Role
R. R. SMITH Director

Incorporator

Name Role
R. R. SMITH Incorporator
R. P. HARRISON Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Amendment 1985-11-14
Statement of Change 1985-01-11
Statement of Change 1984-02-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-01-30
Type:
Complaint
Address:
3515 NEWBURG ROAD, LOUISVILLE, KY, 40218
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1987-08-27
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SMITH'S TRANSFER CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-03-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SMITH'S TRANSFER CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State