Search icon

SMITH MECHANICAL, LLC

Company Details

Name: SMITH MECHANICAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 03 Mar 2005 (20 years ago)
Organization Date: 03 Mar 2005 (20 years ago)
Last Annual Report: 27 Mar 2009 (16 years ago)
Managed By: Managers
Organization Number: 0607477
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 440 ROCKY BRANCH ROAD, LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
MONA LISA SMITH Registered Agent

Organizer

Name Role
MONA LISA SMITH Organizer

Manager

Name Role
MONA L SMITH Manager

Signature

Name Role
MONA SMITH Signature

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-03-27
Annual Report 2008-03-28
Annual Report 2007-04-05
Annual Report 2006-09-21
Articles of Organization 2005-03-03

Mines

Mine Name Type Status Primary Sic
Sturgeon Surface Abandoned Coal (Bituminous)
Directions to Mine Daniel Boone Pkwy to Manchester on Hwy 421 toward McKee turn right on 1350 go to 3 mile marker at Island City turn (R) 1/2 mile on left on Rone Fork Branch

Parties

Name Smith Mechanical LLC
Role Operator
Start Date 2007-09-20
Name Mona L Smith
Role Current Controller
Start Date 2007-09-20
Name Smith Mechanical LLC
Role Current Operator

Inspections

Start Date 2009-04-01
End Date 2009-04-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2008-11-03
End Date 2008-11-03
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2008-10-06
End Date 2008-10-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3.25
Start Date 2008-05-05
End Date 2008-05-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5
Start Date 2008-01-09
End Date 2008-03-04
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 17.5

Sources: Kentucky Secretary of State