Name: | SMITH & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jul 1996 (29 years ago) |
Organization Date: | 12 Jul 1996 (29 years ago) |
Last Annual Report: | 10 Mar 2025 (a month ago) |
Organization Number: | 0418746 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4609 WOODCREEK COURT, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ROBERT H. SMITH JR | Registered Agent |
Name | Role |
---|---|
Robert H Smith, Jr | President |
Name | Role |
---|---|
Robert H. Smith | Director |
Name | Role |
---|---|
JOHN W. WALTERS, JR. | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 237891 | Registered Firm Branch | Closed | 2017-03-10 | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-03-05 |
Annual Report | 2023-06-11 |
Annual Report | 2022-05-23 |
Annual Report | 2021-06-12 |
Annual Report | 2020-05-27 |
Annual Report | 2019-05-23 |
Annual Report | 2018-05-30 |
Annual Report | 2017-03-06 |
Annual Report | 2016-03-11 |
Sources: Kentucky Secretary of State