Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SMITTY'S SUPPLY, INC.
Cross Reference Name
SMITTY'S SUPPLY, INC.
Filing Information
F01000003513
72-1000182
07/02/2001
LA
ACTIVE
REINSTATEMENT
10/07/2021
Principal Address
Changed: 04/14/2014
63399 HIGHWAY 51
ROSELAND, LA 70456
ROSELAND, LA 70456
Changed: 04/14/2014
Mailing Address
P.O. BOX 530
ROSELAND, LA 70456
ROSELAND, LA 70456
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 10/07/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/07/2021
Officer/Director Detail
Name & Address
Title VICE PRESIDENT
SMITH, EDGAR R, III
Title SECR
BERNER, ANTHONY B
Title President
Tate, Chad
Title VICE PRESIDENT
SMITH, EDGAR R, III
63399 HIGHWAY 51 NORTH
ROSELAND, LA 70422
ROSELAND, LA 70422
Title SECR
BERNER, ANTHONY B
63399 HIGHWAY 51 NORTH
ROSELAND, LA 70422
ROSELAND, LA 70422
Title President
Tate, Chad
63399 HIGHWAY 51
ROSELAND, LA 70456
ROSELAND, LA 70456
Annual Reports
Report Year | Filed Date |
2022 | 02/24/2022 |
2023 | 02/10/2023 |
2024 | 03/05/2024 |
Document Images