Search icon

A.O. SMITH CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: A.O. SMITH CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 1986 (39 years ago)
Authority Date: 01 Oct 1986 (39 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Organization Number: 0220166
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: P.O. BOX 245008, MILWAUKEE, WI 53224
Place of Formation: DELAWARE

President

Name Role
STEPHEN M SHAFER President

Vice President

Name Role
PAUL J JONES Vice President
DANIEL L KEMPKEN Vice President

Officer

Name Role
KEVIN J WHEELER Officer

Secretary

Name Role
JAMES F. STERN Secretary

Treasurer

Name Role
DOMINIC J BANHAM Treasurer

Director

Name Role
RONALD D BROWN Director
MARK D SMITH Director
AJITA G RAJENDRA Director
DAVID A. FEWKES Director

Incorporator

Name Role
STEVEN R. BARTH Incorporator

Registered Agent

Name Role
THE PRENTICE HALL CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
AOSCO, INC. Old Name
A. O. SMITH CORPORATION Merger

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-13
Annual Report 2022-04-06
Principal Office Address Change 2022-01-06
Annual Report 2021-05-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-05-23
Type:
Referral
Address:
282 TIERNEY WAY, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-02-28
Type:
Referral
Address:
282 TIERNEY WAY, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-04-04
Type:
Planned
Address:
311 VANDERBILT LANE, BOWLING GREEN, KY, 42103
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1982-12-01
Type:
Complaint
Address:
OWINGSVILLE RD, Mount Sterling, KY, 40353
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-11-29
Type:
Complaint
Address:
OWINGSVILLE RD, CAMARGO, KY, 40353
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2013-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
KENTUCKY FARM BUREAU MUTUAL IN
Party Role:
Plaintiff
Party Name:
A.O. SMITH CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-03-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
MORRISON
Party Role:
Plaintiff
Party Name:
A.O. SMITH CORPORATION
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2006-03-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
A.O. SMITH CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 26.18 $224,701 $74,000 37 2 2020-12-02 Final
STIC/BSSC Inactive 25.88 $85,481 $17,000 34 6 2018-12-05 Final
KBI - Kentucky Business Investment Inactive 18.76 $3,285,000 $125,000 40 12 2018-08-30 Final
GIA/BSSC Inactive 22.90 $202,208 $70,000 40 6 2018-08-29 Final
STIC/BSSC Inactive 25.88 $26,534 $13,267 34 0 2018-03-28 Final

Sources: Kentucky Secretary of State