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 |
Name | Role |
---|---|
DAVID C. THORNBURY | Registered Agent |
Name | Role |
---|---|
C. WAYNE SHEPHERD | Director |
Name | Role |
---|---|
C. WAYNE SHEPHERD | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123802910 | 0452110 | 1994-01-14 | 1045 BRENTWOOD CT., SUITE 100, LEXINGTON, KY, 40511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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