Search icon

SAF - TI - CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAF - TI - CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 14 Jan 1969 (56 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0045747
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 2400 MILLERS LANE, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
David L Freibert Director
Donald P Freibert Director

Secretary

Name Role
David L Freibert Secretary

Treasurer

Name Role
Donald P Freibert Treasurer

Vice President

Name Role
David L Freibert Vice President

Incorporator

Name Role
LEO H. FREIBERT Incorporator
NORMA E. FREIBERT Incorporator
ERIC KELTNER Incorporator
VIRGINIA KELTNER Incorporator

President

Name Role
Donald P Freibert President

Registered Agent

Name Role
DONALD P. FREIBERT Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610678050
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
48145 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-05-02 2024-05-02
Document Name KYR10S326 Coverage Letter.pdf
Date 2024-05-03
Document Download

Former Company Names

Name Action
SIGNAL BOARDS, INC. Merger

Assumed Names

Name Status Expiration Date
ALPHA SIGN CO. Inactive 2003-07-15
ACTION SIGN CO. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-05-04
Annual Report 2022-04-28
Annual Report 2021-07-26
Annual Report 2020-07-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
V596P81854
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
133.25
Base And Exercised Options Value:
133.25
Base And All Options Value:
133.25
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-12-07
Description:
WHITE-REFLECTIVE-ALUMINUM-BLANKS-24"X30"-LONG
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
V596P81310
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
160.00
Base And Exercised Options Value:
160.00
Base And All Options Value:
160.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-11-19
Description:
WHITE-REFLECTIVE-ALUMINUM-BLANKS-12"X18"
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
516600.00
Total Face Value Of Loan:
516600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-08-12
Type:
Planned
Address:
2400 MILLERS LANE, LOUISVILLE, KY, 40216
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-01-28
Type:
Planned
Address:
2400 MILLERS LANE, LOUISVILLE, KY, 40216
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-09-20
Type:
Complaint
Address:
2400 MILLERS LANE, LOUISVILLE, KY, 40216
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-07-02
Type:
FollowUp
Address:
2400 MILLERS LANE, LOUISVILLE, KY, 40216
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-02-25
Type:
Planned
Address:
2400 MILLER LANE, LOUISVILLE, KY, 40216
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
516600
Current Approval Amount:
516600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
523760.65

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1995-04-05
Operation Classification:
Private(Property)
power Units:
17
Drivers:
22
Inspections:
19
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State