Search icon

GUARDSMARK, INC.

Company Details

Name: GUARDSMARK, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 1979 (46 years ago)
Authority Date: 05 Feb 1979 (46 years ago)
Last Annual Report: 24 May 2002 (23 years ago)
Organization Number: 0117058
Principal Office: 22 SO. SECOND ST., MEMPHIS, TN 38103-2695
Place of Formation: DELAWARE

Director

Name Role
Ira A Lipman Director
IRA A. LIPMAN Director
MARK LIPMAN Director
NEAL G. WINNIG Director

President

Name Role
Ira A Lipman President

Vice President

Name Role
John F Clark Vice President

Secretary

Name Role
Joshua S Lipman Secretary

Treasurer

Name Role
Jerome C Jacques Treasurer

Incorporator

Name Role
M. A. FERRUCCI Incorporator
F. J. OBARA, JR. Incorporator
W. J. REIF Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
LCH, INC. Old Name
GUARDSMARK, INC. Merger
Out-of-state Merger

Filings

Name File Date
Certificate of Withdrawal 2002-11-12
Annual Report 2002-07-29
Annual Report 2001-09-11
Annual Report 2000-08-02
Annual Report 1999-07-16
Annual Report 1998-08-25
Annual Report 1998-08-25
Annual Report 1997-07-01
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115948150 0452110 1991-07-29 2901 INDUSTRIAL DR, BOWLING GREEN, KY, 42101
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1991-12-05
Case Closed 1991-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500124 Antitrust 1995-08-21 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment costs only
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 1995-08-21
Termination Date 1996-11-27
Date Issue Joined 1995-12-08
Section 0001

Parties

Name LLOYD,
Role Plaintiff
Name GUARDSMARK, INC.
Role Defendant
9600063 Civil Rights Employment 1996-05-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 900
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1996-05-02
Termination Date 1997-10-15
Date Issue Joined 1996-06-04
Section 2000

Parties

Name RICHESON,
Role Plaintiff
Name GUARDSMARK, INC.
Role Defendant
9900214 Other Personal Injury 1999-12-20 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-12-20
Termination Date 2000-03-24
Date Issue Joined 1999-12-23
Section 1441

Parties

Name O'BRIEN
Role Plaintiff
Name GUARDSMARK, INC.
Role Defendant

Sources: Kentucky Secretary of State