Name: | SAFETY PLUS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 1988 (37 years ago) |
Organization Date: | 16 Feb 1988 (37 years ago) |
Last Annual Report: | 21 Mar 1991 (34 years ago) |
Organization Number: | 0240095 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 921-A BEASLEY ST., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SAFETY PLUS, INCORPORATED, ALABAMA | 000-895-534 | ALABAMA |
Headquarter of | SAFETY PLUS, INCORPORATED, MINNESOTA | 672ded5e-acd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | SAFETY PLUS, INCORPORATED, CONNECTICUT | 0253477 | CONNECTICUT |
Headquarter of | SAFETY PLUS, INCORPORATED, IDAHO | 295028 | IDAHO |
Headquarter of | SAFETY PLUS, INCORPORATED, ILLINOIS | CORP_55231761 | ILLINOIS |
Headquarter of | SAFETY PLUS, INCORPORATED, RHODE ISLAND | 000063105 | RHODE ISLAND |
Headquarter of | SAFETY PLUS, INCORPORATED, FLORIDA | P32360 | FLORIDA |
Name | Role |
---|---|
ALBERT P. STRAUSS | Director |
Name | Role |
---|---|
ALBERT P. STRAUSS | Incorporator |
Name | Role |
---|---|
, | Registered Agent |
Name | Action |
---|---|
TO BECOME SPI, INC. | Old Name |
SAFETY PLUS, INCORPORATED | Merger |
Name | File Date |
---|---|
Administrative Dissolution Return | 1992-11-02 |
Administrative Dissolution | 1992-11-02 |
Agent Resignation | 1992-06-19 |
Annual Report | 1991-07-01 |
Statement of Change | 1991-02-15 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Articles of Merger | 1988-03-28 |
Articles of Incorporation | 1988-02-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112345269 | 0452110 | 1991-01-25 | 921-A BEASLEY ST., LEXINGTON, KY, 40509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1991-02-05 |
Abatement Due Date | 1991-03-18 |
Nr Instances | 1 |
Nr Exposed | 45 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1991-02-05 |
Abatement Due Date | 1991-02-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1991-02-05 |
Abatement Due Date | 1991-02-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-02-05 |
Abatement Due Date | 1991-03-18 |
Nr Instances | 1 |
Nr Exposed | 8 |
Sources: Kentucky Secretary of State