Name: | C. E. SMITH & SONS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 1983 (41 years ago) |
Organization Date: | 09 Dec 1983 (41 years ago) |
Last Annual Report: | 03 Mar 2025 (11 days ago) |
Organization Number: | 0184375 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40142 |
City: | Guston |
Primary County: | Meade County |
Principal Office: | 361 SANDY HILL ROAD, GUSTON, KY 40142 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
C. E. SMITH | Director |
Roger D Smith | Director |
Name | Role |
---|---|
C. E. SMITH | Incorporator |
Name | Role |
---|---|
ROGER D. SMITH | Registered Agent |
Name | Role |
---|---|
Roger D Smith | President |
Name | Role |
---|---|
Betty S Smith | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-01-18 |
Registered Agent name/address change | 2023-06-29 |
Principal Office Address Change | 2023-06-29 |
Annual Report | 2023-06-29 |
Reinstatement Approval Letter UI | 2022-04-29 |
Reinstatement | 2022-04-29 |
Reinstatement Certificate of Existence | 2022-04-29 |
Reinstatement Approval Letter Revenue | 2022-04-29 |
Administrative Dissolution Return | 2022-02-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310123021 | 0452110 | 2006-09-27 | US 60 & 79, IRVINGTON, KY, 40146 | |||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 310123013 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2006-10-16 |
Abatement Due Date | 2006-10-20 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State