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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
Name | Role | Address | Appointed On |
---|---|---|---|
Kenneth C Kimball | President | 1550 S REDWOOD ROAD, SALT LAKE CITY, UT 84104 | 2021-07-07 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Christine S Wheatley | Director | 1014 VINE STREET, CINCINNATI, OH 45202 | 2023-06-20 | 2024-06-11 |
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 |
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 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Dorothy D Roberts | Secretary | 1014 VINE STREET, CINCINNATI, OH 45202 | 2023-06-20 | 2024-06-11 |
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