- Home >
- U.S. >
- Ohio >
- Cincinnati
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Smith's Food & Drug Centers, Inc.
Active Cincinnati, OH
(602)477-3100
Smith's Food & Drug Centers, Inc. Overview
Smith's Food & Drug Centers, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, November 5, 2003 and is approximately twenty-one years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Smith's Food & Drug Centers, Inc.
Network Visualizer
Advertisements
Key People
Who own Smith's Food & Drug Centers, Inc.
Name | |
---|---|
Kenneth C. Kimball 1 |
President
NonPres
President - Smiths
Vice President
P-Smiths
|
Carin Fike 27 |
Treasurer
Vice President
NonTreas
Vie President
|
John Defrance 4 |
Vice President
Assistant Secretary
Asssistat Secretary
|
David Weakland |
Vice President
Chief Financial Officer
CFO-Frys
|
Peter H. Barth |
Vice President
Assistant Secretary
Assistant Sec.
|
Jacqueleen L. Cossey 10 |
Vice President
|
Philip B. Nelson 10 |
Vice President
|
Rick Landrum 5 |
Vice President
|
Micheal Cristal |
Vice President
Operations - Frys
|
Devin Shafer |
Vice President
Controller - Smiths
Cont-Smiths
|
Monica Garnes |
Vice President
President - Frys
Merchandising-Frys
|
Joseph W. Bradley 32 |
Assistant Treasurer
Assistant Secretary
|
Dorothy D. Roberts 30 |
Assistant Secretary
Assistant Sec.
|
Mark C. Tuffin 3 |
President
Vice President
|
Jeffrey Burt 3 |
President
|
Jon Flora 1 |
President
Vice President
|
James W. Hallsey |
President
|
Jay Cummins |
President
|
Stephen M. McKinney |
President
Vice President
P-Frys
|
Michael A. Lawrence 1 |
CFO
Chief Financial Officer
|
James A. Kloff |
CFO
|
Scott M. Henderson 22 |
Treasurer
Vice President
|
Todd Foley 22 |
Treasurer
Vice President
|
Lawrence M. Turner 9 |
Treasurer
|
Paul W. Heldman 35 |
Director
Director
Secretary
Vice President
Governing Person
|
J. Michael Schlotman 11 |
Director
Director
|
W. R. McMullen 9 |
Director
|
David B. Dillon 8 |
Director
Director
|
Kyle S. McKay |
Secretary
Vice President
Assistant Sec.
Assistant Secretary
|
Michael J. Donnelly 19 |
Vice President
|
Misty S. Murad 11 |
Vice President
|
Dan Krekeler 10 |
Vice President
|
Terry M. Evans 6 |
Vice President
|
Nicholas G. Hodge 6 |
Vice President
|
Steven J. Prough 5 |
Vice President
Assisant Secretary
Assistant Secretary
|
Nicholas G. Hodge 3 |
Vice President
|
Robert Clark 1 |
Vice President
|
Colleen Juergensen 1 |
Vice President
|
Thomas Acevedo 1 |
Vice President
Assistant Secretary
|
Gregory S. Peters 1 |
Vice President
Assistant Secretary
|
Keith Shoemaker |
Vice President
Operations
Vp-Operations-Frys
|
Richard S. Heffner |
Vice President
|
Laura Shea |
Vice President
|
Monica Games |
Vice President
|
Devin Shager |
Vice President
|
Deana Collins |
Vice President
|
Gary E. Boyd |
Vice President
Controller
|
H. David Nielson |
Vice President
|
Todd Kjar |
Vice President
|
Edward L. Hudson |
Vice President
|
Steven M. Sorensen |
Vice President
|
Ann M. Reed |
Vice President
|
Zane Day |
Vice President
|
Devin Shefer |
Controller
|
Bruce M. Gack 28 |
Assistant Sec.
Assistant Secretary
|
Thomas M. Smith 24 |
Assistant Treas.
Assistant Treasurer
|
Mary Elizabeth Van Oflen 19 |
Assistant Treas.
Assistant Treasurer
|
Martha Cutright Sarra 15 |
Assistant Sec.
Assistant Secretary
|
Showing 8 records out of 58
Known Addresses for Smith's Food & Drug Centers, Inc.
1014 Vine St
Cincinnati, OH 45202
5850 Eubank Blvd NE
Albuquerque, NM 87111
1000 N Green Valley Pkwy
Henderson, NV 89074
55 S Valle Verde Dr
Henderson, NV 89012
PO Box 42121
Portland, OR 97242
6130 W Tropicana Ave
Las Vegas, NV 89103
850 S Rancho Dr
Las Vegas, NV 89106
8555 W Sahara Ave
Las Vegas, NV 89117
3800 SE 22nd Ave
Portland, OR 97202
2211 N Rampart Blvd
Las Vegas, NV 89128
Corporate Filings for Smith's Food & Drug Centers, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 8026006 |
Date Filed: | Wednesday, May 17, 1989 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800267918 |
Date Filed: | Wednesday, November 12, 2003 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01638343 |
Date Filed: | Thursday, April 20, 1989 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Ohio |
State ID: | 02564140 |
Date Filed: | Wednesday, November 5, 2003 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C2946-1989 |
Date Filed: | Friday, April 7, 1989 |
Date Expired: | Monday, February 23, 2004 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Ohio |
State ID: | C28311-2003 |
Date Filed: | Friday, November 14, 2003 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/7/1989 | Foreign Qualification | ||
5/17/1989 | Application For Certificate Of Authority | ||
5/17/1989 | Assumed Name Certificate | ||
11/1/1989 | Amendment | CERTIFICATE OF OWNERSHIP: MERGING SMITH'S FOOD KING PROPERTIES, INC., (A UTAH CORP.), #1885-79, INTO THIS CORP... NEM | |
6/12/1990 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 F B | |
7/13/1990 | Change Of Registered Agent/Office | ||
5/13/1991 | Registered Agent Change | RICHARD J. NELSON SUITE 350 1515 E. TROPICANA LAS VEGAS NV 89119 F B | |
5/18/1993 | Change Of Registered Agent/Office | ||
5/20/1993 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 T D | |
7/14/1997 | Change Of Registered Agent/Office | ||
5/15/1998 | Annual List | ||
5/3/1999 | Annual List | ||
8/3/1999 | Change Of Registered Agent/Office | ||
8/3/1999 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 SRH | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/20/2000 | Annual List | ||
4/11/2000 | Annual List | ||
5/31/2000 | Annual List | ||
6/21/2000 | Change Of Registered Agent/Office | ||
5/3/2001 | Annual List | ||
4/22/2002 | Annual List | ||
9/23/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
2/10/2003 | Change of Registered Agent/Office | ||
2/18/2003 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RAA | |
4/10/2003 | Annual List | List of Officers for 2003 to 2004 | |
7/31/2003 | Change of Registered Agent/Office | ||
11/12/2003 | Application for Certificate of Authority | ||
11/12/2003 | Certificate of Assumed Business Name | ||
11/14/2003 | Foreign Qualification | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
1/12/2004 | Termination of Foreign Entity | ||
1/12/2004 | Abandonment of Assumed Business Name | ||
1/12/2004 | Application for Amended Certificate of Authority | ||
2/6/2004 | Certificate of Assumed Business Name | ||
2/23/2004 | Merge Out | CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING THIS ENTITY INTO SMITH'S FOOD & DRUG CENTERS, INC.,AN (OH) CORPORATION QUALIFIED IN NEVADA C28311-2003. (SEE SURVIVOR FOR COPY OF ARTICLES OF MERGER). (2)PGS. MLJ | |
3/30/2004 | Merger | CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING SMITH'S FOOD & DRUG CENTERS, INC., A (DE) CORPORATION, #C2946-89, INTO THIS CORPORATION. (2) PGS. DEG | |
12/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/7/2005 | Tax Forfeiture | ||
10/31/2005 | Annual List | ||
12/27/2005 | Reinstatement | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
11/22/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
10/26/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
11/24/2008 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
11/2/2009 | Annual List | ||
11/19/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
11/30/2011 | Annual List | 2011-2012 | |
12/31/2011 | Public Information Report (PIR) | ||
10/8/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/9/2013 | Annual List | ||
11/22/2013 | Amended List | 2012-2013 | |
11/22/2013 | Amended List | MLO 2013-2014 | |
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
1/29/2014 | Certificate of Assumed Business Name | ||
11/3/2014 | Amended List | 14-15 | |
11/3/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/1/2015 | Annual List | ||
11/23/2015 | Amended List | 15-16 | |
12/31/2015 | Public Information Report (PIR) | ||
9/26/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
9/28/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
11/28/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Smith's Food & Drug Centers, Inc.
Serial Number:
78449507
Drawing Code: 4000
|
|
Serial Number:
74351147
Drawing Code:
|
|
Serial Number:
78778176
Drawing Code: 4000
|
|
Serial Number:
78778233
Drawing Code: 4000
|
|
Serial Number:
77046897
Drawing Code: 4000
|
|
Serial Number:
78475178
Drawing Code: 3000
|
|
Serial Number:
78899130
Drawing Code: 4000
|
|
Serial Number:
78465333
Drawing Code: 4000
|
|
Serial Number:
76293690
Drawing Code: 1000
|
|
Serial Number:
78899023
Drawing Code: 4000
|
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Smith's Food & Drug Centers, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Smith's Food & Drug Centers, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1014 Vine St Cincinnati, OH 45202
5850 Eubank Blvd NE Albuquerque, NM 87111
1000 N Green Valley Pkwy Henderson, NV 89074
55 S Valle Verde Dr Henderson, NV 89012
PO Box 42121 Portland, OR 97242
6130 W Tropicana Ave Las Vegas, NV 89103
850 S Rancho Dr Las Vegas, NV 89106
8555 W Sahara Ave Las Vegas, NV 89117
3800 SE 22nd Ave Portland, OR 97202
2211 N Rampart Blvd Las Vegas, NV 89128
These addresses are known to be associated with Smith's Food & Drug Centers, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records