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

Court Cases

Court Case Summary

Filing Date:
2017-11-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Court Case Summary

Filing Date:
2015-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
DAUGHERTY
Party Role:
Plaintiff
Party Name:
SAFELITE GROUP, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State