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 |
Name | Role |
---|---|
HARRIS FRIEDMAN | Registered Agent |
Name | Role |
---|---|
Elizabeth W Friedman | CEO |
Name | Role |
---|---|
Elizabeth W Friedman | Director |
CLARENCE LARRY LOGAN | Director |
Name | Role |
---|---|
MARK L. MOSELEY | Incorporator |
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 |
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 | |||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307558072 | 0452110 | 2004-04-15 | 5751 BRIAR HILL RD, LEXINGTON, KY, 40516 | |||||||||||||||||||||||||||||||||
|
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