Name: | VFP FIRE SYSTEMS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 1970 (55 years ago) |
Authority Date: | 26 Feb 1970 (55 years ago) |
Last Annual Report: | 11 May 2017 (8 years ago) |
Branch of: | VFP FIRE SYSTEMS, INC., ILLINOIS (Company Number LLC_00313599) |
Organization Number: | 0068203 |
Principal Office: | 301 YORK AVE N, ST. PAUL, MN 55130 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
Scott Hatfield | Assistant Treasurer |
Bryan L. Kuha | Assistant Treasurer |
Mark Polovitz | Assistant Treasurer |
Name | Role |
---|---|
A. E. JOHNSON | Incorporator |
E. S. THOMSON | Incorporator |
J. N. THOMSON | Incorporator |
E. TYDEN | Incorporator |
Name | Role |
---|---|
Andrew S. McCleery | CEO |
Name | Role |
---|---|
Andrew S. McCleery | President |
Name | Role |
---|---|
Bryan L. Kuha | Assistant Secretary |
Name | Role |
---|---|
Dennis Driscoll | Vice President |
Boyd Timm | Vice President |
Name | Role |
---|---|
Thomas A. Lydon | Secretary |
Name | Role |
---|---|
Thomas A. Lydon | CFO |
Name | Role |
---|---|
Paul Gifford | Executive |
Name | Role |
---|---|
Thomas A. Lydon | Treasurer |
Name | Role |
---|---|
Lee R. Anderson Sr. | Director |
Russell A. Becker | Director |
RICHARD T. GROSS | Director |
JOHN A. PANFIL | Director |
LEMENAR R. LINNELL | Director |
JAMES A. RADFORD, JR. | Director |
CHESTER W. HAUTH | Director |
E. S. THOMSON | Director |
J. N. THOMSON | Director |
E. TYDEN | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
VIKING FIRE PROTECTION COMPANY | Old Name |
VIKING AUTOMATIC SPRINKLER COMPANY | Old Name |
THE VIKING SPRINKLER COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
VIKING FIRE PROTECTION COMPANY | Inactive | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-06-29 |
Annual Report | 2017-05-11 |
Annual Report | 2016-04-30 |
Annual Report | 2015-05-06 |
Annual Report | 2014-05-13 |
Annual Report | 2013-05-13 |
Principal Office Address Change | 2012-05-25 |
Annual Report | 2012-05-25 |
Annual Report | 2011-04-27 |
Principal Office Address Change | 2010-09-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307561001 | 0452110 | 2004-05-25 | 11000 TOEBBEN RD, INDEPENDENCE, KY, 41051 | |||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 307560268 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-09-16 |
Case Closed | 2002-11-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 2002-11-13 |
Abatement Due Date | 2002-12-10 |
Nr Instances | 1 |
Nr Exposed | 12 |
Sources: Kentucky Secretary of State