Name: | SMG, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 1994 (31 years ago) |
Authority Date: | 25 Feb 1994 (31 years ago) |
Last Annual Report: | 16 Feb 2017 (8 years ago) |
Organization Number: | 0327015 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 6 DUBLIN LANE, OWENSBORO, KY 42301 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Matthew RUECKER | CFO |
Name | Role |
---|---|
Michael Bieger | President |
Name | Role |
---|---|
Matthew Ruecker | Secretary |
Name | Role |
---|---|
Michael Bieger | Director |
ARNOLD CHAVKIN | Director |
FRANK DO | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-04-21 |
Annual Report | 2017-02-16 |
Annual Report | 2016-04-29 |
Annual Report | 2015-06-23 |
Principal Office Address Change | 2014-06-25 |
Annual Report | 2014-06-25 |
Annual Report | 2013-03-05 |
Annual Report | 2012-04-13 |
Principal Office Address Change | 2011-03-18 |
Annual Report | 2011-03-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305915407 | 0452110 | 2003-03-17 | 2890 CHANCELLOR DRIVE, COVINGTON, KY, 41017 | |||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0100095 | Real Property Product Liability | 2001-05-11 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SMG, INC. |
Role | Plaintiff |
Name | BAYER CORPORATION |
Role | Defendant |
Sources: Kentucky Secretary of State