Search icon

SMG, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
Matthew RUECKER CFO

President

Name Role
Michael Bieger President

Secretary

Name Role
Matthew Ruecker Secretary

Director

Name Role
Michael Bieger Director
ARNOLD CHAVKIN Director
FRANK DO Director

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305915407 0452110 2003-03-17 2890 CHANCELLOR DRIVE, COVINGTON, KY, 41017
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-03-17
Case Closed 2003-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100095 Real Property Product Liability 2001-05-11 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2001-05-11
Termination Date 2002-06-24
Date Issue Joined 2001-06-29
Section 1332
Status Terminated

Parties

Name SMG, INC.
Role Plaintiff
Name BAYER CORPORATION
Role Defendant

Sources: Kentucky Secretary of State