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

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-07-29
Type:
Unprog Rel
Address:
2901 INDUSTRIAL DR, BOWLING GREEN, KY, 42101
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1999-12-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

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

Court Case Summary

Filing Date:
1996-05-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RICHESON,
Party Role:
Plaintiff
Party Name:
GUARDSMARK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-08-21
Nature Of Judgment:
costs only
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
LLOYD,
Party Role:
Plaintiff
Party Name:
GUARDSMARK, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State