Search icon

A.O. SMITH CORPORATION

Company Details

Name: A.O. SMITH CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 01 Oct 1986 (39 years ago)
Business ID: 534897
State of Incorporation: DELAWARE
Principal Office Address: 11270 West Park PlaceMilwaukee, WI 53224

Director

Name Role Address
Kevin J Wheeler Director 11270 West Park Place, Milwaukee, WI 53224
Ajita G Rajendra Director 11270 West Park Place, Milwaukee, WI 53224
Ronald D Brown Director 11270 West Park Place, Milwaukee, WI 53224
Michael M Larsen Director 11270 West Park Place, Milwaukee, WI 53224
Victoria M Holt Director 11270 West Park Place, Milwaukee, WI 53224
Mark D Smith Director 11270 West Park Place, Milwaukee, WI 53224
Christopher L Mapes Director 11270 West Park Place, Milwaukee, WI 53224
IIham Kadri Director 11270 West Park Place, Milwaukee, WI 53224
Lois Martin Director 11270 West Park Place, Milwaukee, WI 53224
Todd W Fister Director 11270 W PARK PLACE, MILWAUKEE, WI 53224

Vice President

Name Role Address
Charles T Lauber Vice President 11270 West Park Place, Milwaukee, WI 53224
James F Stern Vice President 11270 West Park Place, Milwaukee, WI 53224
Benjamin A Otchere Vice President 11270 West Park Place, Milwaukee, WI 53224
Robert J Heideman Vice President 11000 West Park Place, Milwaukee, WI 53224
Stephen D O'Brien Vice President 500 Tennessee Waltz Parkway, Ashland City, TN 37015
Paul J Jones Vice President 11270 West Park Place, Milwaukee, WI 53224
Samuel Karge Vice President 11270 West Park Place, Milwaukee, WI 53224
Helen E Gurholt Vice President 11270 West Park Place, Milwaukee, WI 53224
Jack Qiu Vice President 336 Yaoxin Ave, Nanjing, MS 210038
Melissa Scheppele Vice President 44 Vantage Way, Suite 501, Nashville, TN 37228

Chief Financial Officer

Name Role Address
Charles T Lauber Chief Financial Officer 11270 West Park Place, Milwaukee, WI 53224

Secretary

Name Role Address
James F Stern Secretary 11270 West Park Place, Milwaukee, WI 53224

Treasurer

Name Role Address
DOMINIC J BANHAM Treasurer 11270 W PARK PLACE, MILWAUKEE, WI 53224

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Chief Executive Officer

Name Role Address
Kevin J Wheeler Chief Executive Officer 11270 West Park Place, Milwaukee, WI 53224

President

Name Role Address
Stephen M Shafer President 11270 West Park Place, Milwaukee, WI 53224

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-06 Annual Report For A.O. SMITH CORPORATION
Annual Report Filed 2024-02-29 Annual Report For A.O. SMITH CORPORATION
Annual Report Filed 2023-03-06 Annual Report For A.O. SMITH CORPORATION
Amendment Form Filed 2022-05-24 Amendment For A.O. SMITH CORPORATION
Annual Report Filed 2022-03-02 Annual Report For A.O. SMITH CORPORATION
Annual Report Filed 2021-02-25 Annual Report For A.O. SMITH CORPORATION
Annual Report Filed 2020-03-16 Annual Report For A.O. SMITH CORPORATION
Annual Report Filed 2019-03-07 Annual Report For A.O. SMITH CORPORATION
Annual Report Filed 2018-03-07 Annual Report For A.O. SMITH CORPORATION
Annual Report Filed 2017-03-24 Annual Report For A.O. SMITH CORPORATION

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500005 Personal Injury - Product Liability 2005-01-04 multi district litigation transfer
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-01-04
Termination Date 2005-03-21
Date Issue Joined 2005-02-11
Section 1332
Sub Section NR
Status Terminated

Parties

Name BARNES
Role Plaintiff
Name A.O. SMITH CORPORATION
Role Defendant
0500008 Personal Injury - Product Liability 2005-01-04 multi district litigation transfer
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-01-04
Termination Date 2005-03-21
Date Issue Joined 2005-03-11
Section 1332
Sub Section NR
Status Terminated

Parties

Name MCBRIDE
Role Plaintiff
Name AIRGAS-GULF STATES, INC.
Role Defendant
Name JACKSON
Role Plaintiff
Name A.O. SMITH CORPORATION
Role Defendant
0500003 Personal Injury - Product Liability 2005-01-04 multi district litigation transfer
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-01-04
Termination Date 2005-03-03
Date Issue Joined 2005-03-11
Section 1441
Sub Section PI
Status Terminated

Parties

Name PALMER
Role Plaintiff
Name A.O. SMITH CORPORATION
Role Defendant
Name JOLLY
Role Plaintiff
Name Bristol-Myers Squibb Company
Role Defendant

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State