Search icon

SMC CAPITAL, INC.

Company Details

Name: SMC CAPITAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 1993 (32 years ago)
Organization Date: 13 May 1993 (32 years ago)
Last Annual Report: 14 Apr 2015 (10 years ago)
Organization Number: 0315140
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4350 BROWNSBORO RD., STE. 310, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DARRELL R. WELLS Registered Agent

CFO

Name Role
Mike E Dugle CFO

President

Name Role
Darrell R Wells President

Director

Name Role
DARRELL R. WELLS Director
B. ANTHONY WEBER Director
FRANK T. KILEY Director

Incorporator

Name Role
DARRELL R. WELLS Incorporator
B. ANTHONY WEBER Incorporator
FRANK T. KILEY Incorporator

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001034628
Phone:
5028934207

Latest Filings

Form type:
13F-HR
File number:
028-06212
Filing date:
2008-04-18
File:
Form type:
13F-HR
File number:
028-06212
Filing date:
2008-01-18
File:
Form type:
13F-HR
File number:
028-06212
Filing date:
2007-10-16
File:
Form type:
13F-HR
File number:
028-06212
Filing date:
2007-07-24
File:
Form type:
13F-HR
File number:
028-06212
Filing date:
2007-04-24
File:

Filings

Name File Date
Dissolution 2015-08-31
Annual Report 2015-04-14
Annual Report 2014-02-13
Annual Report 2013-09-10
Annual Report 2012-05-25

Sources: Kentucky Secretary of State