Smith International, Inc. Overview
Smith International, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, May 10, 1983 and is approximately forty-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 International, Inc.
Network Visualizer
Advertisements
Key People
Who own Smith International, Inc.
Name | |
---|---|
Kristi Vilay |
President
|
Robbie L. Lewis 24 |
Governing Person
Assistant Treasurer
|
Jean Marie Degrange |
Governing Person
|
Lees Rodionov 6 |
NonDir
NonPres
President
Director
|
Timothy Henry 14 |
NonTreas
Treasurer
|
Matthias Abrell 4 |
NonSec
Secretary
Vice President
|
Robert Onyejekwe |
NonDir
Director
Vice President
|
Oritsegbubemi Bafor 1 |
NonDir
|
Douglas L. Rock 3 |
Chairman
President
CEO
Director
Director
Chairman of the Boar
Chief Operating Officer
|
Bryan L. Dudman 10 |
President
Director
Vice President
Smith Services
Business Unit
|
John Yearwood 9 |
President
Director
|
John J. Kennedy 9 |
President
CEO
Treasurer
Vice President
Wilson
Business Unit
|
Donald McKenzie 4 |
President
CEO
M1 Swaco
|
Jean-Francois Poupeau 3 |
President
Director
|
Stephen Michael Orr 3 |
President
Vice President
|
Khaled Al Mogharbel 1 |
President
Director
|
Jean Francois Poupeau 1 |
President
|
Michael D. Pearce 1 |
President
Business Unit
Smith Technologies
|
Khalid Mugharbel |
President
|
J. W. Neely |
President
|
Margaret K. Dorman 7 |
CFO
Treasurer
Senior Vp
|
Oswaldo Ramirez 9 |
Treasurer
|
Lewis Cadwallader 8 |
Treasurer
|
Samir Seth 4 |
Treasurer
|
Vivian M. Cline 22 |
Secretary
Assistant Sec.
|
Francesca Maestroni 6 |
Secretary
General Counsel
|
Neal S. Sutton 5 |
Secretary
Vice President
|
Stephanie L. Cox 5 |
Director
|
James Kurka 4 |
Secretary
Vice President
|
Kevin McEnaney 3 |
Secretary
|
Simon Farrant 3 |
Director
|
Darla Fonseca 2 |
Secretary
|
Murat Aksoy 2 |
Director
Vice President
|
Loren K. Carroll 1 |
Director
Director
Vice President
|
Douglas Pferdehirt 1 |
Director
|
Robert M. Vargo |
Secretary
|
Shuja Ur Rahman Goraya |
Director
|
Kevin McEnancy |
Secretary
|
Brvan L. Dudman |
Director
|
Dod A. Fraser |
Director
|
G. Clyde Buck |
Director
|
James R. Gibbs |
Director
|
Robert Kelly |
Director
|
Richard E. Chandler 21 |
Senior Vp
Corporate Secretary
General Counsel
|
Geraldine D. Wilde 26 |
Vice President
Assistant Treas.
Assistant Treasurer
Tax
|
Michele Smith 10 |
Vice President
Assistant Treasurer
|
Souad Bencheneb Ghezali 5 |
Vice President
|
Michael Skibicki 4 |
Vice President
|
Davy McCullough 2 |
Vice President
|
Peter J. Pintar 2 |
Vice President
Corporate Strategy A
|
David Waterland 1 |
Vice President
|
Malcolm W. Anderson 1 |
Vice President
Hr
|
Joe S. Rinando 1 |
Vice President
Corporate Controller
|
Gay L. Arrington |
Vice President
|
Kavin McEnaney |
Vice President
|
Lawrence Wei Chih Chou |
Vice President
|
Brian E. Tavlor |
Vice President
|
Stuart Fraser 4 |
Controller
|
Krishna Shivram |
Controller
|
Dagan Manahl 34 |
Assistant Secretary
|
Jaclynn J. Gardiner 32 |
Assistant Treasurer
|
Jennifer K. Burrows 32 |
Assistant Secretary
|
Shelli Chen 29 |
Assistant Treasurer
|
Pamela L. Kunkemoeller 23 |
Assistant Sec.
Assistant Secretary
|
Timothy L. Sturm 19 |
Assistant Secretary
|
Ann Webb 15 |
Assistant Secretary
|
Michelle Gordon 14 |
Assistant Treasurer
|
Robyn Larson 7 |
Assistant Treasurer
|
Gregory M. Attrep 7 |
Assistant Sec.
|
Allen Wienecke 3 |
Assistant Treasurer
|
Dave Rapp 2 |
Attorney-in-Fact
|
Robert S. Staton 2 |
Governing Person
|
Andrea Shaffer 1 |
Assistant Controller
|
Paul Higgins 1 |
Attorney-in-Fact
|
Hany Banna |
Attorney-in-Fact
|
Giuseppe Muzzi |
Attorney-in-Fact
|
Chris G. Jands |
Assistant Comptrolle
|
Gareth Gough |
Assistant Controller
|
Michael D. Hopkinis |
Assistant Sec.
|
Janice Kuo Hoppe |
Assistant Sec.
|
Wesley T. Noah |
Assistant Sec.
Other
|
Showing 8 records out of 81
Other Companies for Smith International, Inc.
Smith International, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
M-I L.L.C. |
Active
|
2000 |
14
|
Manager
|
Known Addresses for Smith International, Inc.
300 Schlumberger Dr
Sugar Land, TX 77478
4343 Von Karman Ave
Newport Beach, CA 92660
PO Box 60068
Houston, TX 77205
5599 San Felipe St
Houston, TX 77056
1310 Spears Rd
Houston, TX 77067
PO Box 1860
Newport Beach, CA 92660
16740 E Hardy Rd
Houston, TX 77032
100 E Vermilion St
Lafayette, LA 70501
4667 Macarthur Blvd
Newport Beach, CA 92660
1310 Rankin Rd
Houston, TX 77073
Corporate Filings for Smith International, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P40104 |
Date Filed: | Wednesday, August 19, 1992 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 5832306 |
Date Filed: | Monday, May 16, 1983 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00169899 |
Date Filed: | Monday, January 18, 1937 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01141155 |
Date Filed: | Tuesday, May 10, 1983 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0389922013-7 |
Date Filed: | Friday, August 9, 2013 |
Registered Agent | National Registered Agents, Inc. of Nv |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C2713-1983 |
Date Filed: | Thursday, April 28, 1983 |
Date Expired: | Friday, April 23, 2004 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/28/1983 | Foreign Qualification | ||
5/16/1983 | Application for Certificate of Authority | ||
5/17/1983 | Certificate of Assumed Business Name | ||
6/14/1983 | Merger | CERTIFICATE OF OWNERSHIP MERGING SMITH INTERNATIONAL, INC. (A CO CORP) INTO THIS CORP | |
6/21/1983 | Amendment | STOCK WAS $1,000 - NOW 60,000,000 @ $1.00 COMMON AND 5,000,000 @ $1.00 PREFERRRED | |
9/26/1983 | Application For Amended Certificate Of Authority | ||
9/26/1983 | Miscellaneous | ||
9/27/1983 | Abandonment of Assumed Business Name | ||
6/7/1990 | Certificate of Assumed Business Name | ||
8/31/1992 | Change Of Registered Agent/Office | ||
9/2/1992 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 RAJ PRENTICE-HALL CORPORATION SYSTEM, 510 WEST FOURTH ST. CARSON CITY NV 89702 RAJ | |
10/19/1992 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
3/27/1998 | Change Of Registered Agent/Office | ||
4/24/1998 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 TCH | |
8/24/1998 | Annual List | ||
5/3/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/28/2000 | Annual List | ||
6/21/2000 | Change Of Registered Agent/Office | ||
3/27/2001 | Annual List | ||
7/10/2001 | Articles of Merger | ||
4/15/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/14/2003 | Annual List | List of Officers for 2003 to 2004 | |
12/31/2003 | Public Information Report (PIR) | ||
4/23/2004 | Withdrawal | (1)PG FRA | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
4/27/2007 | Change of Registered Agent/Office | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
1/2/2009 | Certificate of Assumed Business Name | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
9/4/2012 | Change of Registered Agent/Office | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
8/9/2013 | Foreign Qualification | Initial Stock Value: Par Value Shares: 500,000,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 500,000,000.00 | |
8/9/2013 | Initial List | 13-14 | |
8/9/2013 | Miscellaneous | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
9/2/2014 | Annual List | 14-15 | |
1/5/2015 | Certificate of Merger | ||
2/23/2015 | Amendment | Previous Stock Value: Par Value Shares: 500,000,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 500,000,000.00New Stock Value: Par Value Shares: 1,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,000.00 | |
8/26/2015 | Annual List | ||
8/5/2016 | Change of Registered Agent/Office | ||
8/8/2016 | Registered Agent Change | ||
8/22/2016 | Annual List | ||
12/20/2016 | Certificate of Assumed Business Name | ||
12/31/2016 | Public Information Report (PIR) | ||
8/8/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
8/15/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
6/27/2022 | Change of Name or Address by Registered Agent | ||
11/28/2023 | Change of Registered Agent/Office |
Trademarks for Smith International, Inc.
Serial Number:
77158843
Drawing Code: 3000
|
|
Serial Number:
77403017
Drawing Code: 4000
|
|
Serial Number:
77167201
Drawing Code: 4000
|
|
Serial Number:
77283057
Drawing Code: 4000
|
|
Serial Number:
77028113
Drawing Code: 3000
|
|
Serial Number:
77118870
Drawing Code: 4000
|
|
Serial Number:
77028008
Drawing Code: 4000
|
|
Serial Number:
77160520
Drawing Code: 4000
|
|
Serial Number:
71619927
Drawing Code:
|
|
Serial Number:
72157412
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
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 International, 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 International, 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
300 Schlumberger Dr Sugar Land, TX 77478
4343 Von Karman Ave Newport Beach, CA 92660
PO Box 60068 Houston, TX 77205
5599 San Felipe St Houston, TX 77056
1310 Spears Rd Houston, TX 77067
PO Box 1860 Newport Beach, CA 92660
16740 E Hardy Rd Houston, TX 77032
100 E Vermilion St Lafayette, LA 70501
4667 Macarthur Blvd Newport Beach, CA 92660
1310 Rankin Rd Houston, TX 77073
These addresses are known to be associated with Smith International, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records