Name: | LEXINGTON SAFETY PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 1988 (36 years ago) |
Organization Date: | 16 Nov 1988 (36 years ago) |
Last Annual Report: | 30 Apr 2001 (24 years ago) |
Organization Number: | 0251005 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 117 WESTHAMPTON DRIVE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
A L Hublar | Director |
John F Cline | Director |
DIANNE P. ALLISON, ESQ. | Director |
Bruce H Blake | Director |
Name | Role |
---|---|
A L Hublar | Vice President |
Name | Role |
---|---|
Bruce H Blake | President |
Name | Role |
---|---|
DIANNE P. ALLISON | Incorporator |
Name | Role |
---|---|
GUY R. COLSON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
NATIONAL SPORTS EQUIPMENT COMPANY | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Annual Report | 2001-06-04 |
Annual Report | 2000-10-03 |
Annual Report | 1999-10-13 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Certificate of Withdrawal of Assumed Name | 1997-03-07 |
Annual Report | 1995-07-01 |
Certificate of Assumed Name | 1995-01-03 |
Annual Report | 1994-03-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115940140 | 0452110 | 1991-11-27 | 480 FAIRMAN ROAD, LEXINGTON, KY, 40511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 115949760 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-07-31 |
Case Closed | 1991-12-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-08-22 |
Abatement Due Date | 1991-10-02 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1991-08-22 |
Abatement Due Date | 1991-10-02 |
Nr Instances | 1 |
Nr Exposed | 33 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1991-08-22 |
Abatement Due Date | 1991-09-11 |
Nr Instances | 2 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State