Search icon

ENSAFE INC.

Company Details

Name: ENSAFE INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 1992 (33 years ago)
Authority Date: 20 Apr 1992 (33 years ago)
Last Annual Report: 10 Apr 2025 (6 days ago)
Organization Number: 0299591
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 5724 SUMMER TREES DR., MEMPHIS, TN 38134
Place of Formation: TENNESSEE

Vice President

Name Role
Phillip G Coop Vice President
MICHAEL A WOOD Vice President
GINNY GRAY DAVIS Vice President
PAUL V. STODDARD Vice President
BRY ROBERSON Vice President
BRIAN DERRY Vice President
JEFF JAMES Vice President
FRANK MCINTURFF Vice President
BRIDGET MORELLO Vice President
Daryl Hernandez Vice President

President

Name Role
DONALD BRADFORD President

Secretary

Name Role
Dave Warren Secretary

Director

Name Role
Donald Bradford Director
Jeff James Director
Dave Warren Director
Trudy D. Fisher Director
Randy Neuhaus Director
Phillip G. Coop Director
Michael A. Wood Director
Michael D. Palmer Director

Registered Agent

Name Role
BAYLESS KILGORE Registered Agent

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-06-03
Registered Agent name/address change 2023-11-22
Registered Agent name/address change 2023-11-22
Annual Report Amendment 2023-11-22
Annual Report 2023-05-04
Annual Report 2023-05-04
Annual Report 2022-05-10
Annual Report 2022-05-10
Annual Report 2021-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104334826 0452110 1991-07-22 HWY 878, DUNDEE, KY, 42338
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1991-07-22
Case Closed 1992-01-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 202000303
Issuance Date 1991-09-03
Abatement Due Date 1991-09-20
Current Penalty 105.0
Initial Penalty 210.0
Contest Date 1991-09-23
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 202000304
Issuance Date 1991-09-03
Abatement Due Date 1991-10-11
Current Penalty 105.0
Initial Penalty 210.0
Contest Date 1991-09-23
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 202000401
Issuance Date 1991-09-03
Abatement Due Date 1991-11-18
Current Penalty 105.0
Initial Penalty 210.0
Contest Date 1991-09-23
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 202000402
Issuance Date 1991-09-03
Abatement Due Date 1991-11-18
Current Penalty 105.0
Initial Penalty 210.0
Contest Date 1991-09-23
Nr Instances 1
Nr Exposed 2
Gravity 05
104334255 0452110 1990-06-13 HWY 878, DUNDEE, KY, 42338
Inspection Type Unprog Rel
Scope NoInspection
Safety/Health Health
Close Conference 1990-12-04
Case Closed 1991-02-15

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-02 2025 Energy and Environment Cabinet Department for Environmental Protection Architect/Engineer Fees Archit/Eng Fees-1099 Rept 1030
Executive 2024-11-08 2025 Energy and Environment Cabinet Department for Environmental Protection Architect/Engineer Fees Archit/Eng Fees-1099 Rept 1670
Executive 2024-09-05 2025 Energy and Environment Cabinet Department for Environmental Protection Architect/Engineer Fees Archit/Eng Fees-1099 Rept 3795

Sources: Kentucky Secretary of State