Search icon

LION APPAREL, INC.

Company Details

Name: LION APPAREL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1959 (66 years ago)
Authority Date: 21 May 1959 (66 years ago)
Last Annual Report: 03 Jun 2014 (11 years ago)
Organization Number: 0064055
Principal Office: 7200 POE AVENUE , DAYTON, OH 45414
Place of Formation: OHIO

Vice President

Name Role
Mark Smith Vice President

Director

Name Role
Stephen Schwartz Director
Maureen Lynch Director
Andrew Schwartz Director
Theodore L Schwartz Director
Mark Berliant Director
Mark Jahnke Director

CEO

Name Role
Stephen Schwartz CEO

President

Name Role
Stephen Schwartz President

Treasurer

Name Role
Jim Di Santo Treasurer

Secretary

Name Role
Andrew SCHWARTZ Secretary

Incorporator

Name Role
CLARENCE LAPEDES Incorporator
J. ED WASSERMAN Incorporator
F. DOEPKER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
LION UNIFORM, INC. Old Name
Out-of-state Merger

Filings

Name File Date
App. for Certificate of Withdrawal 2015-05-12
Annual Report 2014-06-03
Annual Report 2013-08-09
Annual Report 2012-06-26
Annual Report 2011-08-01
Principal Office Address Change 2010-07-27
Annual Report 2010-07-23
Historic document 2009-08-20
Annual Report 2009-02-03
Annual Report 2008-03-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9127Q09P0308 2009-09-02 2009-10-14 2009-10-14
Unique Award Key CONT_AWD_W9127Q09P0308_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6944.00
Current Award Amount 6944.00
Potential Award Amount 6944.00

Description

Title ABU COTTON TROUSERS 34 REGULAR
NAICS Code 315225: MEN'S AND BOYS' CUT AND SEW WORK CLOTHING MANUFACTURING
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient LION APPAREL, INC
UEI D64KYSADWNQ1
Legacy DUNS 616770103
Recipient Address 140 CLARENCE DR, MOUNT STERLING, MONTGOMERY, KENTUCKY, 403539072, UNITED STATES
PURCHASE ORDER AWARD W9127Q09P0233 2009-07-09 2009-08-09 2009-08-09
Unique Award Key CONT_AWD_W9127Q09P0233_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4774.00
Current Award Amount 4774.00
Potential Award Amount 4774.00

Description

Title 8415-01-568-2518
NAICS Code 315225: MEN'S AND BOYS' CUT AND SEW WORK CLOTHING MANUFACTURING
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient LION APPAREL, INC
UEI D64KYSADWNQ1
Legacy DUNS 616770103
Recipient Address 140 CLARENCE DR, MOUNT STERLING, MONTGOMERY, KENTUCKY, 403539072, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315057000 0452110 2011-03-07 205 N. 13TH STREET, WILLIAMSBURG, KY, 40769
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2011-03-07
Case Closed 2011-03-09
301897468 0452110 1998-02-02 318 DOGWOOD LANE, WEST LIBERTY, KY, 41472
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-05-11
Case Closed 2001-02-15

Related Activity

Type Complaint
Activity Nr 201845344
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101048 L03
Issuance Date 1998-05-19
Abatement Due Date 1998-06-06
Current Penalty 975.0
Initial Penalty 975.0
Contest Date 1998-06-02
Final Order 1999-06-03
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 01
126877059 0452110 1996-05-23 318 DOGWOOD LANE, WEST LIBERTY, KY, 41472
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1996-08-30
Case Closed 1996-10-09

Related Activity

Type Complaint
Activity Nr 77724334
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1996-09-11
Abatement Due Date 1996-09-30
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1996-09-11
Abatement Due Date 1996-10-07
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 130
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A02 III
Issuance Date 1996-09-11
Abatement Due Date 1996-09-30
Nr Instances 1
Nr Exposed 130
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A02 V
Issuance Date 1996-09-11
Abatement Due Date 1996-09-30
Nr Instances 1
Nr Exposed 130
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 A02 V
Issuance Date 1996-09-11
Abatement Due Date 1996-09-30
Nr Instances 1
Nr Exposed 130
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100038 A04
Issuance Date 1996-09-11
Abatement Due Date 1996-09-30
Nr Instances 1
Nr Exposed 130
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 1996-09-11
Abatement Due Date 1996-09-30
Nr Instances 1
Nr Exposed 110
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E02
Issuance Date 1996-09-11
Abatement Due Date 1996-09-30
Nr Instances 1
Nr Exposed 130
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H03 II
Issuance Date 1996-09-11
Abatement Due Date 1996-09-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
123814923 0452110 1993-06-29 205-13TH STREET, WILLIAMSBURG, KY, 40769
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-30
Case Closed 1994-09-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-08-06
Abatement Due Date 1993-09-16
Current Penalty 1925.0
Initial Penalty 1875.0
Contest Date 1993-08-20
Final Order 1994-08-31
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 G02 IIB
Issuance Date 1993-08-06
Abatement Due Date 1994-09-16
Contest Date 1993-08-20
Final Order 1994-08-31
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1993-08-06
Abatement Due Date 1993-09-16
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 1993-08-20
Final Order 1994-08-31
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100156 B01
Issuance Date 1993-08-06
Abatement Due Date 1993-09-16
Contest Date 1993-08-20
Final Order 1994-08-31
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100156 C01
Issuance Date 1993-08-06
Abatement Due Date 1993-09-16
Contest Date 1993-08-20
Final Order 1994-08-31
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100156 C01
Issuance Date 1993-08-06
Abatement Due Date 1993-09-16
Contest Date 1993-08-20
Final Order 1994-08-31
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1993-08-06
Abatement Due Date 1993-09-16
Contest Date 1993-08-20
Final Order 1994-08-31
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1993-08-06
Abatement Due Date 1993-09-16
Contest Date 1993-08-20
Final Order 1994-08-31
Nr Instances 1
Nr Exposed 7
Gravity 00
112353263 0452110 1991-08-05 1080 CENTER ST., BEATTYVILLE, KY, 41311
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-08-05
Case Closed 1991-08-05
112335567 0452110 1990-12-13 699 KEETON HEIGHTS, WEST LIBERTY, KY, 41472
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-12-13
Case Closed 1991-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-12-28
Abatement Due Date 1991-02-11
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1990-12-28
Abatement Due Date 1990-12-13
Nr Instances 1
Nr Exposed 1
104306659 0452110 1990-03-06 HIGHWAY 25, SOUTH WILLIAMSBURG, KY, 40169
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-03-07
Case Closed 1990-05-16

Related Activity

Type Complaint
Activity Nr 73102691
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-05-11
Abatement Due Date 1990-06-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1990-05-11
Abatement Due Date 1990-05-17
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-05-11
Abatement Due Date 1990-06-21
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 00
104316542 0452110 1990-02-08 RT #3, HWY 25 SOUTH, WILLIAMSBURG, KY, 40769
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-02-08
Case Closed 1990-03-05

Related Activity

Type Complaint
Activity Nr 70256425
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800404 A
Issuance Date 1990-02-26
Abatement Due Date 1990-03-02
Nr Instances 1
Nr Exposed 65
104286406 0452110 1988-10-06 13TH STREET, WILLIAMSBURG,, KY, 40769
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-07
Case Closed 1991-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1988-12-05
Abatement Due Date 1988-12-15
Current Penalty 471.0
Initial Penalty 560.0
Contest Date 1988-12-27
Final Order 1989-04-27
Nr Instances 2
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1988-12-05
Abatement Due Date 1988-12-15
Current Penalty 471.0
Initial Penalty 560.0
Contest Date 1988-12-27
Final Order 1989-04-27
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 IVB
Issuance Date 1988-12-05
Abatement Due Date 1988-10-07
Current Penalty 400.0
Initial Penalty 490.0
Contest Date 1988-12-27
Final Order 1989-04-27
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1988-12-05
Abatement Due Date 1988-12-15
Current Penalty 330.0
Initial Penalty 420.0
Contest Date 1988-12-27
Final Order 1989-04-27
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100178 G02
Issuance Date 1988-12-05
Abatement Due Date 1988-12-15
Current Penalty 120.0
Initial Penalty 210.0
Contest Date 1988-12-27
Final Order 1989-04-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1988-12-05
Abatement Due Date 1988-12-15
Contest Date 1988-12-27
Final Order 1989-04-27
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1988-12-05
Abatement Due Date 1989-01-11
Contest Date 1988-12-27
Final Order 1989-04-27
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-12-05
Abatement Due Date 1988-12-15
Contest Date 1988-12-27
Final Order 1989-04-27
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State