You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

SMOOT CONSTRUCTION COMPANY OF OHIO

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation7/11/19737/11/1973ForeignProfit
Back To Top

Organization Information

Business Purpose2362 - Construction - Construction of Buildings - Nonresidential Building Construction (industrial, commercial & institutional building) Capital Stock0.0000
Charter CountyControl Number0
Charter StateOHExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address1907 LEONARD AVENUE
COLUMBUS, OH, 43219
Mailing Address1907 LEONARD AVENUE
COLUMBUS, OH, 43219
USA
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office Address1907 LEONARD AVE
COLUMBUS, OH, 43219
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorGENEVIEVE SMOOT
1907 LEONARD AVE
COLUMBUS, OH, 43219
DirectorLEWIS R SMOOT III
1907 LEONARD AVENUE
COLUMBUS, OH, 43219
PresidentLEWIS R SMOOT JR
1907 LEONARD AVE
COLUMBUS, OH, 43219
TreasurerNATHAN L ROBINSON
1907 LEONARD AVE
COLUMBUS, OH, 43219
Vice-PresidentGREGORY PALMER
1907 LEONARD AVENUE
COLUMBUS, OH, 43219
Type Name/Address
Back To Top

Name Changes

Date Old Name
6/10/2009THE SHERMAN R. SMOOT COMPANY, INC.
Date Old Name
Back To Top
Date Amendment
6/10/2009NAME CHANGE: FROM THE SHERMAN R. SMOOT COMPANY, INC.
7/24/1975CHANGE OF NAME FROM THE SHERMAN R. SMOOT COMPANY ROLL 97
Date Amendment
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2003
2002
2001
2000
1999
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, May 22, 2025 — 1:47 PM