Search icon

BAE SYSTEMS SPECIALTY DEFENSE SYSTEMS OF KENTUCKY, INC

Company Details

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

Vice President

Name Role
DENNIS M. DELLINGER Vice President

President

Name Role
Linda Hudson President

Director

Name Role
Walter P Havenstein Director
Sheila C Cheston Director

Treasurer

Name Role
Gary C Slack Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
D Mark Baker Secretary

Assistant Secretary

Name Role
Paul W Cobb, Jr Assistant Secretary

Incorporator

Name Role
SPECIALTY PLASTIC PRODUC Incorporator
DELAWARE, INC. Incorporator

Former Company Names

Name Action
SPECIALTY DEFENSE SYSTEMS OF KENTUCKY, INC. Old Name
SPECIALTY PLASTIC PRODUCTS OF KENTUCKY, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312537426 0452110 2008-10-28 163 ROCHESTER DR STE 1, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2008-10-28
Case Closed 2008-10-28
307083667 0452110 2004-03-22 US HWY 421 MCCAMMON RIDGE ROAD, MC KEE, KY, 40447
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-04-12
Case Closed 2004-05-26

Related Activity

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
303164248 0452110 2000-04-25 US HWY 421 MCCAMMON RIDGE ROAD, MC KEE, KY, 40447
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