Search icon

SMITH STATION, LLC

Company Details

Name: SMITH STATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Sep 2006 (19 years ago)
Organization Date: 21 Sep 2006 (19 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0647518
Industry: Oil and Gas Extraction
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: C/O DINSMORE & SHOHL LLP, 100 WEST MAIN ST., SUITE 900, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Organizer

Name Role
TOMMY JOE FRIDY Organizer

Registered Agent

Name Role
Grahmn N. Morgan Registered Agent

Manager

Name Role
Emery Warren Manager

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2024-03-06
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-06-13
Annual Report 2021-03-29
Annual Report 2020-06-03
Principal Office Address Change 2019-05-29
Annual Report 2019-05-29
Registered Agent name/address change 2019-05-29

Sources: Kentucky Secretary of State