Search icon

SMITH'S FOOD & DRUG CENTERS, INC.

Company Details

Name: SMITH'S FOOD & DRUG CENTERS, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 02 Jul 2010 (15 years ago)
Financial Date End: 31 Jul 2025
Entity Number: 567099
Place of Formation: OHIO
File Number: 567099
Principal Address: 1014 VINE ST CINCINNATI, OH 45202
Mailing Address: TAX DEPT GO 7 1014 VINE ST CINCINNATI, OH 45202-1141

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

President

Name Role Address Appointed On
Kenneth C Kimball President 1550 S REDWOOD ROAD, SALT LAKE CITY, UT 84104 2021-07-07

Director

Name Role Address Appointed On Resigned On
Christine S Wheatley Director 1014 VINE STREET, CINCINNATI, OH 45202 2023-06-20 2024-06-11

Vice President

Name Role Address Appointed On Resigned On
David S Weakland Vice President 1550 S REDWOOD ROAD, SALT LAKE CITY, UT 84104 2023-06-20 2024-06-11
Devin Shafer Vice President 1550 S REDWOOD ROAD, SALT LAKE CITY, UT 84104 2023-06-20 2024-06-11
Peter H Barth Vice President 1550 S REDWOOD ROAD, SALT LAKE CITY, UT 84104 2023-06-20 2024-06-11
Steven J Prough Vice President 1100 W ARTESIA BLVD, COMPTON, CA 90220 2023-06-20 2024-06-11

Treasurer

Name Role Address Appointed On Resigned On
Carin L Fike Treasurer 1014 VINE STREET, CINCINNATI, OH 45202 2023-06-20 2024-06-11
Joseph W Bradley Treasurer 1014 VINE, CINCINNATI, OH 45202 2023-06-20 2024-06-11
Lisa A Helton Treasurer 1014 VINE STREET, CINCINNATI, OH 45202 2024-06-11 No data

Secretary

Name Role Address Appointed On Resigned On
Dorothy D Roberts Secretary 1014 VINE STREET, CINCINNATI, OH 45202 2023-06-20 2024-06-11

Filing

Filing Name Filing Number Filing date
Annual Report Amendment 0005953128 2024-10-29
Annual Report 0005773152 2024-06-11
Annual Report 0005288386 2023-06-20
Annual Report 0004787389 2022-06-20
Registered Agent Name/Address Change (mass change) 0004644358 2022-03-08
Registered Agent Name/Address Change (mass change) 0004469782 2021-10-29
Annual Report 0004336115 2021-07-07
Annual Report 0003913177 2020-06-22
Annual Report 0003583655 2019-07-31
Annual Report 0003218124 2018-05-30

Date of last update: 23 Feb 2025

Sources: Idaho Secretary of State