Name: | GARDA CL CENTRAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jul 1924 (101 years ago) |
Organization Date: | 08 Jul 1924 (101 years ago) |
Last Annual Report: | 30 Jun 2024 (10 months ago) |
Organization Number: | 0001369 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2000 NW CORPORATE BLVD, BOCA RATON, FL 33431 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
Jeffrey Schiavino | Vice President |
Jennifer Frankel | Vice President |
Tim Henry | Vice President |
Name | Role |
---|---|
Vincent Modarelli | President |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Registered Agent |
Name | Role |
---|---|
Pierre-Hubert Seguin | Secretary |
Name | Role |
---|---|
Tim Henry | Director |
Jennifer Frankel | Director |
Vincent Modarelli | Director |
Name | Role |
---|---|
J. T. MEYER | Incorporator |
FRED M. FISHBACK | Incorporator |
THOMAS B. MORTON | Incorporator |
Name | Role |
---|---|
Patrick Prince | Officer |
Name | Action |
---|---|
AT SYSTEMS CENTRAL, INC. | Old Name |
ARMORED CAR COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
GARDAWORLD | Inactive | 2020-01-21 |
ARMORED TRANSPORT, INC. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-06-28 |
Annual Report Amendment | 2022-10-13 |
Annual Report | 2022-06-20 |
Annual Report | 2021-06-14 |
Annual Report | 2020-06-30 |
Renewal of Assumed Name Return | 2019-08-01 |
Annual Report | 2019-06-14 |
Annual Report Amendment | 2018-10-01 |
Annual Report | 2018-06-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309215507 | 0452110 | 2006-01-06 | 255 OLDE HURST PLACE, LEXINGTON, KY, 40507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
126876986 | 0452110 | 1996-05-16 | 1031 SIXTH STREET, LOUISVILLE, KY, 40232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 77724532 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1996-07-23 |
Abatement Due Date | 1996-07-29 |
Nr Instances | 1 |
Nr Exposed | 90 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 201800301 |
Issuance Date | 1996-07-23 |
Abatement Due Date | 1996-08-02 |
Nr Instances | 1 |
Nr Exposed | 90 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 203100102 |
Issuance Date | 1996-07-23 |
Abatement Due Date | 1996-08-30 |
Nr Instances | 1 |
Nr Exposed | 90 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1996-07-23 |
Abatement Due Date | 1996-08-30 |
Nr Instances | 1 |
Nr Exposed | 90 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1996-07-23 |
Abatement Due Date | 1996-08-30 |
Nr Instances | 1 |
Nr Exposed | 90 |
Gravity | 01 |
Sources: Kentucky Secretary of State