Name: | C.D. SMITH CONSTRUCTION, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 May 2008 (17 years ago) |
Authority Date: | 05 May 2008 (17 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0704517 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | 125 CAMELOT DRIVE, FOND DU LAC, WI 54935 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
JUSTIN SMITH | President |
Name | Role |
---|---|
ROBERT L SEIBEL | Treasurer |
Name | Role |
---|---|
GREG SABEL | Vice President |
HOLLY BRENNER | Vice President |
CONNIE COON | Vice President |
Name | Role |
---|---|
THOMAS D BAKER | Director |
JUSTIN SMITH | Director |
MIKE P FORTUNE | Director |
DAVID KLUMPYAN | Director |
MICHAEL KROLCZYK | Director |
ROBERT SEIBEL | Director |
WAYNE MATZKE | Director |
Name | Role |
---|---|
CHRISTOPHER J SMITH | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-02-12 |
Annual Report | 2023-02-13 |
Annual Report | 2022-01-20 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-30 |
Annual Report | 2019-05-29 |
Principal Office Address Change | 2019-05-29 |
Annual Report | 2018-06-25 |
Annual Report | 2017-05-10 |
Sources: Kentucky Secretary of State