Search icon

SMITH MINING & MATERIALS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SMITH MINING & MATERIALS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 16 Dec 2004 (21 years ago)
Organization Date: 16 Dec 2004 (21 years ago)
Last Annual Report: 12 Aug 2005 (20 years ago)
Managed By: Managers
Organization Number: 0601431
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 3600 NATIONAL CITY TOWER, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
HARRY B. DIAMOND Registered Agent

Manager

Name Role
Hollis Smith Manager

Organizer

Name Role
HARRY B. DIAMOND Organizer

Assumed Names

Name Status Expiration Date
BROOKS CRUSHED STONE Inactive 2010-02-08

Filings

Name File Date
Administrative Dissolution 2006-11-02
Articles of Correction 2006-02-08
Amendment 2005-08-31
Annual Report 2005-08-12
Certificate of Assumed Name 2005-02-08

Mines

Mine Information

Mine Name:
Brooks Crushed Stone
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Smith Mining and Materials
Party Role:
Operator
Start Date:
2005-02-04
Party Name:
Matsuda Incorporated
Party Role:
Operator
Start Date:
2001-01-01
End Date:
2003-02-09
Party Name:
Brooks Crushed Stone
Party Role:
Operator
Start Date:
2003-02-10
End Date:
2005-02-03
Party Name:
Hollis D Smith
Party Role:
Current Controller
Start Date:
2005-02-04
Party Name:
Smith Mining and Materials
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
2006-08-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
CHANDLER
Party Role:
Plaintiff
Party Name:
SMITH MINING & MATERIALS, LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State