Search icon

SLI 331, INC.

Company Details

Name: SLI 331, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1984 (41 years ago)
Organization Date: 11 Oct 1984 (41 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0194394
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3166 CUSTER DRIVE, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 100

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900Q24Y81XQWW0X55 0194394 US-KY GENERAL ACTIVE 1984-10-11

Addresses

Legal C/O WILLIAM D. BATES, 3166 CUSTER DRIVE, LEXINGTON, US-KY, US, 40517
Headquarters 3166 CUSTER DRIVE, LEXINGTON, US-KY, US, 40517

Registration details

Registration Date 2019-02-28
Last Update 2023-12-29
Status ISSUED
Next Renewal 2025-01-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0194394

Treasurer

Name Role
Patricia A Bates Treasurer

Director

Name Role
WILLIAM D. BATES Director

Officer

Name Role
William D Bates Officer

Registered Agent

Name Role
WILLIAM D. BATES Registered Agent

President

Name Role
Jeremy E Bates President

Secretary

Name Role
Patricia A Bates Secretary

Incorporator

Name Role
WILLIAM D. BATES Incorporator

Vice President

Name Role
Bryan W Bates Vice President

Former Company Names

Name Action
SONITROL OF LEXINGTON, INC. Old Name

Assumed Names

Name Status Expiration Date
ADR Inactive 2017-03-20
WINCHESTER SECURITY Inactive 2016-06-16
AAA WINCHESTER SECURITY Inactive 2016-06-16
ADR SECURITY Inactive 2016-04-13
BASS Inactive 2016-04-07
CLASSIC INSTALLATIONS Inactive 2016-04-07
BASS SERVICES Inactive 2016-04-07
BLUEGRASS ALARM AND SOUND Inactive 2016-04-07
SAFETY SERVICES Inactive 2015-08-03
BATES SECURITY Inactive 2012-10-17

Filings

Name File Date
Amendment 2024-05-21
Annual Report 2024-03-25
Annual Report 2023-06-08
Annual Report 2022-06-07
Annual Report 2021-06-15
Annual Report 2020-05-22
Annual Report 2019-04-15
Annual Report 2018-08-15
Annual Report 2017-06-27
Renewal of Assumed Name Return 2016-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309588192 0452110 2006-06-20 213 WALTON AVE, LEXINGTON, KY, 40502
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-07-31
Case Closed 2006-10-17

Related Activity

Type Complaint
Activity Nr 205280746
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2006-08-28
Abatement Due Date 2006-06-20
Current Penalty 700.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400007232 Standard Goods and Services 2024-07-01 2025-06-30 6704
Department CHFS - Office Of The Secretary
Category (680) POLICE EQUIPMENT AND SUPPLIES
Executive 2400001385 Standard Goods and Services 2023-07-01 2024-06-30 1248.6
Department CHFS - Office Of The Secretary
Category (680) POLICE EQUIPMENT AND SUPPLIES
Executive 2300000301 Non-Professional Service 2022-07-01 2023-06-30 4206.6
Department CHFS - Office Of The Secretary
Category (680) POLICE EQUIPMENT AND SUPPLIES
Authorization Non Professional Services
Executive 2300000263 Non-Professional Service 2022-07-01 2023-06-30 1248.6
Department CHFS - Office Of The Secretary
Category (680) POLICE EQUIPMENT AND SUPPLIES
Authorization Non Professional Services
Executive 2200000580 Non-Professional Service 2021-07-01 2022-06-30 1177.92
Department CHFS - Office Of The Secretary
Category (680) POLICE EQUIPMENT AND SUPPLIES
Authorization Non Professional Services

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-14 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Maintenance And Repairs Maint Of Equipment-1099 Rept 606.44
Executive 2024-12-20 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Maintenance And Repairs Maint Of Equipment-1099 Rept 606.44
Executive 2024-11-14 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Maintenance And Repairs Maint Of Equipment-1099 Rept 606.44
Executive 2024-08-12 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Maintenance And Repairs Maint Of Equipment-1099 Rept 606.44
Executive 2024-07-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Maintenance And Repairs Maint Of Equipment-1099 Rept 606.44
Executive 2023-08-31 2024 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Maintenance And Repairs Maint Of Equipment-1099 Rept 577.55
Executive 2023-08-16 2024 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Maintenance And Repairs Maint Of Equipment-1099 Rept 577.55

Sources: Kentucky Secretary of State