Name: | G4S SECURE SOLUTIONS (USA) INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 1966 (59 years ago) |
Authority Date: | 15 Aug 1966 (59 years ago) |
Last Annual Report: | 01 Jul 2024 (8 months ago) |
Branch of: | G4S SECURE SOLUTIONS (USA) INC., FLORIDA (Company Number 217838) |
Organization Number: | 0068259 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1395 UNIVERSITY BLVD, JUPITER, FL 33458 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
Timothy E. Brandt | Director |
MORRIS GOLDSTEIN | Director |
David I. Buckman | Director |
JOHN S. AMMARELL | Director |
LT. GENERAL JOSEPH F. CA | Director |
RALPH E. DAVIS | Director |
STEVEN S. JONES | Director |
GEORGE R. WACKENHUT | Director |
Name | Role |
---|---|
JOHN T. WOITESEK | Incorporator |
GENE ESSNER | Incorporator |
G. DAVID PARRISH | Incorporator |
Name | Role |
---|---|
Tracy Fuller | President |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Registered Agent |
Name | Role |
---|---|
Daniel W. Grizzard | Treasurer |
Name | Role |
---|---|
Daniel W. Grizzard | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 167614 | Private Investigator Company | Expired | 2012-09-11 | - | - | 2014-08-31 | - |
Name | Action |
---|---|
THE WACKENHUT CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
WACKENHUT | Inactive | 2020-06-08 |
G4S | Inactive | 2020-06-01 |
G4S USA | Inactive | 2015-05-20 |
G4S WACKENHUT | Inactive | 2012-03-23 |
CREATIVE CORRECTIONAL FOOD MANAGEMENT | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-15 |
Annual Report Amendment | 2021-08-04 |
Annual Report | 2021-06-07 |
Certificate of Assumed Name | 2020-08-17 |
Certificate of Assumed Name | 2020-08-17 |
Name Renewal | 2020-07-02 |
Annual Report | 2020-06-11 |
Annual Report | 2019-05-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309532885 | 0452110 | 2006-01-25 | 1212 BATH AVE STE 2, ASHLAND, KY, 41101 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205278799 |
Health | Yes |
Sources: Kentucky Secretary of State