Name: | FORM WOOD INDUSTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 07 Jan 1987 (38 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0224013 |
Industry: | Lumber and Wood Products, except Furniture |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 311 MOCKINGBIRD GARDENS DRIVE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300S2XFP02WDYS869 | 0224013 | US-KY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O TODD A SMITH, 311 MOCKINGBIRD GARDENS DR., LOUISVILLE, US-KY, US, 40207 |
Headquarters | 1601 Production Drive, Jeffersonville, US-IN, US, 47130 |
Registration details
Registration Date | 2015-09-11 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-06-28 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0224013 |
Name | Role |
---|---|
TODD A SMITH | Registered Agent |
Name | Role |
---|---|
Todd Smith | President |
Name | Role |
---|---|
Maurice Smith | Treasurer |
Name | Role |
---|---|
Maurice Smith | Vice President |
Name | Role |
---|---|
Michael Smith | Officer |
Name | Role |
---|---|
Todd Smith | Director |
Maurice Smith | Director |
Michael Smith | Director |
MAURICE S. SMITH | Director |
CHARLES BENTON MCGUIRE, | Director |
JOHN J. FORD | Director |
Name | Role |
---|---|
MAURICE S. SMITH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report | 2023-08-08 |
Annual Report | 2022-02-15 |
Annual Report | 2021-06-04 |
Annual Report | 2020-03-19 |
Annual Report | 2019-04-18 |
Annual Report | 2018-06-28 |
Principal Office Address Change | 2017-06-23 |
Registered Agent name/address change | 2017-06-23 |
Annual Report | 2017-06-23 |
Sources: Kentucky Secretary of State