Search icon

C. E. SMITH & SONS CORPORATION

Company Details

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

Director

Name Role
C. E. SMITH Director
Roger D Smith Director

Incorporator

Name Role
C. E. SMITH Incorporator

Registered Agent

Name Role
ROGER D. SMITH Registered Agent

President

Name Role
Roger D Smith President

Vice President

Name Role
Betty S Smith Vice President

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310123021 0452110 2006-09-27 US 60 & 79, IRVINGTON, KY, 40146
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-09-27
Case Closed 2006-12-08

Related Activity

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