Search icon

SAFELITE GROUP, INC.

Company Details

Name: SAFELITE GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2000 (24 years ago)
Authority Date: 28 Dec 2000 (24 years ago)
Last Annual Report: 22 Apr 2019 (6 years ago)
Organization Number: 0507768
Principal Office: GENERAL COUNSEL-LEGAL DEPT, 7400 SAFELITE WAY, COLUMBUS, OH 43235
Place of Formation: DELAWARE

Vice President

Name Role
TIM SPENCER Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
THOMAS M FEENEY Director
TIM SPENCER Director

President

Name Role
THOMAS M FEENEY President

CEO

Name Role
THOMAS M FEENEY CEO

Former Company Names

Name Action
BELRON US INC Old Name
SAFELITE GROUP, INC. Old Name
SAFELITE GLASS CORP. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2020-01-06
Annual Report 2019-04-22
Annual Report 2018-04-30
Annual Report Amendment 2017-04-25
Annual Report 2017-04-24
Annual Report 2016-03-24
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26
Annual Report 2015-04-28
Annual Report 2014-09-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500159 Americans with Disabilities Act - Employment 2015-12-28 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-28
Termination Date 2017-02-14
Date Issue Joined 2016-01-04
Section 1332
Sub Section ED
Status Terminated

Parties

Name DAUGHERTY
Role Plaintiff
Name SAFELITE GROUP, INC.
Role Defendant
1700694 Fair Labor Standards Act 2017-11-20 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-11-20
Termination Date 2018-09-21
Date Issue Joined 2018-01-12
Section 2601
Status Terminated

Parties

Name SAFELITE GROUP, INC.
Role Defendant
Name HOLCOMB
Role Plaintiff

Sources: Kentucky Secretary of State