Search icon

LOGAN SECURITY, INC.

Company Details

Name: LOGAN SECURITY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Aug 1984 (41 years ago)
Organization Date: 07 Aug 1984 (41 years ago)
Last Annual Report: 03 Jul 2017 (8 years ago)
Organization Number: 0192334
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2201 REGENCY ROAD, SUITE 701, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
HARRIS FRIEDMAN Registered Agent

CEO

Name Role
Elizabeth W Friedman CEO

Director

Name Role
Elizabeth W Friedman Director
CLARENCE LARRY LOGAN Director

Incorporator

Name Role
MARK L. MOSELEY Incorporator

Filings

Name File Date
Administrative Dissolution Return 2018-11-29
Administrative Dissolution 2018-10-16
Annual Report 2017-07-03
Annual Report 2016-03-07
Annual Report 2015-01-15
Annual Report 2014-01-22
Registered Agent name/address change 2014-01-22
Annual Report 2013-01-11
Annual Report Amendment 2012-10-25
Annual Report 2012-02-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4646845004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LOGAN SECURITY INC.
Recipient Name Raw LOGAN SECURITY INC.
Recipient Address 2201 REGENCY ROAD, STE 501, LEXINGTON, FAYETTE, KENTUCKY, 40503-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6917.00
Face Value of Direct Loan 713100.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307558072 0452110 2004-04-15 5751 BRIAR HILL RD, LEXINGTON, KY, 40516
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-04-15
Case Closed 2004-05-26

Related Activity

Type Complaint
Activity Nr 204242036
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2004-05-21
Abatement Due Date 2004-06-24
Nr Instances 1

Sources: Kentucky Secretary of State