Search icon

HELIOS PHARMACEUTICALS, INC.

Company Details

Name: HELIOS PHARMACEUTICALS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Nov 2000 (24 years ago)
Authority Date: 22 Nov 2000 (24 years ago)
Last Annual Report: 05 Nov 2004 (20 years ago)
Organization Number: 0505814
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5609 FERN VALLEY ROAD, LOUISVILLE, KY 40228
Place of Formation: DELAWARE

Treasurer

Name Role
Marc Taylor Treasurer

Secretary

Name Role
Marc Taylor Secretary

President

Name Role
Hossain Sane, II President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Mark Peterson Director
Hossain Saneii Director
Marc Taylor Director

Filings

Name File Date
Revocation of Certificate of Authority 2005-11-01
Annual Report 2004-11-05
Annual Report 2003-09-23
Annual Report 2002-08-23
Application for Certificate of Authority 2000-11-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301737979 0452110 1997-02-26 9800 BLUEGRASS PKWY, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-06-23
Case Closed 1997-07-08

Related Activity

Type Complaint
Activity Nr 201842689
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 K01
Issuance Date 1997-06-27
Abatement Due Date 1997-07-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Sources: Kentucky Secretary of State