Search icon

LEXINGTON SAFETY PRODUCTS, INC.

Company Details

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

Director

Name Role
A L Hublar Director
John F Cline Director
DIANNE P. ALLISON, ESQ. Director
Bruce H Blake Director

Vice President

Name Role
A L Hublar Vice President

President

Name Role
Bruce H Blake President

Incorporator

Name Role
DIANNE P. ALLISON Incorporator

Registered Agent

Name Role
GUY R. COLSON Registered Agent

Assumed Names

Name Status Expiration Date
NATIONAL SPORTS EQUIPMENT COMPANY Inactive -

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115940140 0452110 1991-11-27 480 FAIRMAN ROAD, LEXINGTON, KY, 40511
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-11-27
Case Closed 1991-12-03

Related Activity

Type Inspection
Activity Nr 115949760
115949760 0452110 1991-07-31 480 FAIRMAN ROAD, LEXINGTON, KY, 40511
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