Search icon

SAFELITE GLASS CORP.

Company Details

Name: SAFELITE GLASS CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Mar 1987 (38 years ago)
Authority Date: 06 Mar 1987 (38 years ago)
Last Annual Report: 09 Jul 1999 (26 years ago)
Organization Number: 0226484
Principal Office: % TAX DEPT., 1105 SCHROCK RD., COLUMBUS, OH 43229
Place of Formation: DELAWARE

Treasurer

Name Role
Douglas A Herron Treasurer

Vice President

Name Role
Douglas A Herron Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John F Barlow President

Director

Name Role
JOHN A. SPRAGUE Director

Secretary

Name Role
David W Wood Secretary

Incorporator

Name Role
JAY FORMAN Incorporator

Assumed Names

Name Status Expiration Date
AUTO GLASS OF LEXINGTON Inactive -
AUTO GLASS OF OWENSBORO Inactive -
AUTO GLASS OF HAZARD Inactive -
AUTO GLASS OF FRANKFORT Inactive -
AUTO GLASS OF ELIZABETHTOWN Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Certificate of Assumed Name 1999-09-30
Annual Report 1999-08-13
Certificate of Assumed Name 1999-05-03
Annual Report 1998-08-25

Court Cases

Court Case Summary

Filing Date:
2002-05-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SAFELITE GLASS CORP.
Party Role:
Plaintiff
Party Name:
FLOWERS
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-02-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SAFELITE GLASS CORP.
Party Role:
Plaintiff
Party Name:
FLOWERS
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-01-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SAFELITE GLASS CORP.
Party Role:
Plaintiff
Party Name:
VICK,
Party Role:
Defendant

Sources: Kentucky Secretary of State