Search icon

SAFETY PLUS, INCORPORATED

Headquarter

Company Details

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

Links between entities

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

Director

Name Role
ALBERT P. STRAUSS Director

Incorporator

Name Role
ALBERT P. STRAUSS Incorporator

Registered Agent

Name Role
, Registered Agent

Former Company Names

Name Action
TO BECOME SPI, INC. Old Name
SAFETY PLUS, INCORPORATED Merger

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112345269 0452110 1991-01-25 921-A BEASLEY ST., LEXINGTON, KY, 40509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-25
Case Closed 1991-03-22

Violation Items

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