Name: | BAE SYSTEMS SPECIALTY DEFENSE SYSTEMS OF KENTUCKY, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Apr 1995 (30 years ago) |
Organization Date: | 25 Apr 1995 (30 years ago) |
Last Annual Report: | 18 Jan 2008 (17 years ago) |
Organization Number: | 0345861 |
Principal Office: | 13386 INTERNATIONAL PARKWAY, JACKSONVILLE, FL 32218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DENNIS M. DELLINGER | Vice President |
Name | Role |
---|---|
Linda Hudson | President |
Name | Role |
---|---|
Walter P Havenstein | Director |
Sheila C Cheston | Director |
Name | Role |
---|---|
Gary C Slack | Treasurer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
D Mark Baker | Secretary |
Name | Role |
---|---|
Paul W Cobb, Jr | Assistant Secretary |
Name | Role |
---|---|
SPECIALTY PLASTIC PRODUC | Incorporator |
DELAWARE, INC. | Incorporator |
Name | Action |
---|---|
SPECIALTY DEFENSE SYSTEMS OF KENTUCKY, INC. | Old Name |
SPECIALTY PLASTIC PRODUCTS OF KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Articles of Merger | 2008-12-24 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-01-18 |
Amendment | 2007-08-02 |
Annual Report | 2007-06-30 |
Annual Report | 2006-05-02 |
Annual Report | 2005-04-27 |
Statement of Change | 2005-01-20 |
Amendment | 2003-07-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312537426 | 0452110 | 2008-10-28 | 163 ROCHESTER DR STE 1, LOUISVILLE, KY, 40214 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||
307083667 | 0452110 | 2004-03-22 | US HWY 421 MCCAMMON RIDGE ROAD, MC KEE, KY, 40447 | |||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204241699 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2004-04-28 |
Abatement Due Date | 2004-05-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2000-07-28 |
Case Closed | 2011-01-05 |
Related Activity
Type | Complaint |
Activity Nr | 203124144 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101048 D01 I |
Issuance Date | 2000-08-10 |
Abatement Due Date | 2000-09-07 |
Nr Instances | 1 |
Nr Exposed | 200 |
Sources: Kentucky Secretary of State