Search icon

SLE, INC.

Company Details

Name: SLE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 1968 (57 years ago)
Authority Date: 13 Sep 1968 (57 years ago)
Last Annual Report: 29 Jun 1988 (37 years ago)
Organization Number: 0116941
Principal Office: % SARA LEE CORPORATION, THREE FIRST NATIONAL PLAZA, CHICAGO, IL 60602
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
NEWTON D. CRANE Incorporator

Director

Name Role
E. E. WALSH Director
R. T. JOHNSON Director
W. TEETS Director

Former Company Names

Name Action
ELECTROLUX CORPORATION Old Name
ELECTROLUX CORP. Old Name

Filings

Name File Date
Certificate of Withdrawal 1988-12-20
Certificate of Withdrawal 1988-10-06
Amendment 1988-06-23
Amendment 1979-04-06
Annual Report 1969-07-01
Certificate of Authority 1968-09-13
Statement of Change 1968-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13924824 0452110 1983-02-14 701 JEFFERSON ST, Paducah, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-14
Case Closed 1983-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D01
Issuance Date 1983-04-12
Abatement Due Date 1983-04-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F05 VC3
Issuance Date 1983-04-12
Abatement Due Date 1983-04-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1983-04-12
Abatement Due Date 1983-04-18
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-04-12
Abatement Due Date 1983-04-18
Nr Instances 2

Sources: Kentucky Secretary of State