Search icon

SAFAI ENTERPRISES, INC.

Company Details

Name: SAFAI ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Feb 2002 (23 years ago)
Organization Date: 11 Feb 2002 (23 years ago)
Last Annual Report: 14 Jun 2021 (4 years ago)
Organization Number: 0530851
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 900 E KENTUCKY ST, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 1200000

CEO

Name Role
Medora Safai CEO

President

Name Role
Mike Safai President

Secretary

Name Role
Chuck Karasinski Secretary

Director

Name Role
Mike Safai Director
Chuck Karasinski Director
Michael Hawkins Director
Medora Safai Director

Incorporator

Name Role
BRADLEY H. PRUITT Incorporator

Registered Agent

Name Role
CLAY M. STEVENS, NAPIER GAULT SHUPBACH & STEVENS, PLC Registered Agent

Assumed Names

Name Status Expiration Date
JAVA BREWING COMPANY Inactive 2007-02-15

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-14
Registered Agent name/address change 2020-06-30
Annual Report 2020-06-30
Sixty Day Notice 2020-05-12
Agent Resignation 2020-04-08
Annual Report 2019-06-30
Annual Report 2018-06-29
Principal Office Address Change 2017-06-29
Annual Report 2017-06-29

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 17.52 $1,588,000 $100,000 20 23 2019-04-25 Final
STIC/BSSC Inactive 16.67 $11,800 $5,500 11 0 2016-03-30 Prelim
GIA/BSSC Inactive 24.92 $0 $25,000 24 3 2012-09-26 Final
GIA/BSSC Inactive 24.92 $0 $25,000 20 2 2011-01-26 Final
GIA/BSSC Inactive 22.54 $0 $25,000 18 2 2009-09-25 Final
GIA/BSSC Inactive 20.54 $0 $25,000 15 2 2008-09-26 Final
KIDA - Kentucky Industrial Development Act Inactive 16.20 $2,705,000 $400,000 13 34 2007-08-30 Prelim

Sources: Kentucky Secretary of State