Search icon

PREMIER SAFETY PRODUCTS, INC.

Company Details

Name: PREMIER SAFETY PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Aug 1990 (35 years ago)
Organization Date: 06 Aug 1990 (35 years ago)
Last Annual Report: 29 May 1996 (29 years ago)
Organization Number: 0275973
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 2216 YOUNG DRIVE, SUITE 1, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 2300
Common No Par Shares: 2000

Registered Agent

Name Role
DAVID C. THORNBURY Registered Agent

Director

Name Role
C. WAYNE SHEPHERD Director

Incorporator

Name Role
C. WAYNE SHEPHERD Incorporator

Filings

Name File Date
Administrative Dissolution Return 1997-11-03
Sixty Day Notice Return 1997-09-01
Annual Report 1996-07-01
Statement of Change 1996-05-29
Restated Articles 1995-10-30
Amendment 1995-10-30
Statement of Change 1995-10-30
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123802910 0452110 1994-01-14 1045 BRENTWOOD CT., SUITE 100, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-14
Case Closed 1994-03-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1994-02-04
Abatement Due Date 1994-03-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 200150101
Issuance Date 1994-02-04
Abatement Due Date 1994-03-22
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-02-04
Abatement Due Date 1994-03-22
Nr Instances 1
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 203100103
Issuance Date 1994-02-04
Abatement Due Date 1994-03-22
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1994-02-04
Abatement Due Date 1994-03-22
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1994-02-04
Abatement Due Date 1994-03-22
Nr Instances 1
Nr Exposed 11
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1994-02-04
Abatement Due Date 1994-03-22
Nr Instances 1
Nr Exposed 11
Citation ID 02006
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1994-02-04
Abatement Due Date 1994-03-22
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State