Search icon

I See Corporation

Company Details

Name: I See Corporation
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Feb 2012 (13 years ago)
Organization Date: 02 Apr 2001 (24 years ago)
Authority Date: 02 Feb 2012 (13 years ago)
Last Annual Report: 01 Jun 2017 (8 years ago)
Organization Number: 0811573
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2716 Old Rosebud, STE 201A, Lexington, KY 40509
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Amy L Alfrey President

Vice President

Name Role
Brian S Alfrey Vice President

Filings

Name File Date
Revocation of Certificate of Authority 2018-10-16
Annual Report 2017-06-01
Annual Report 2016-03-30
Annual Report 2015-05-07
Registered Agent name/address change 2015-03-11
Annual Report 2014-04-21
Annual Report 2013-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313188583 0452110 2009-09-11 3500 SPRINGHURST COMMONS DR, LOUISVILLE, KY, 40241
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-09-15
Case Closed 2012-06-04

Related Activity

Type Inspection
Activity Nr 313188567

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260501 B11
Issuance Date 2010-02-05
Abatement Due Date 2010-02-11
Current Penalty 4000.0
Initial Penalty 10500.0
Contest Date 2010-02-24
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19260252 A
Issuance Date 2010-02-05
Abatement Due Date 2010-02-11
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2010-02-24
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-02-05
Abatement Due Date 2010-02-11
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2010-02-24
Final Order 2012-09-06
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 2010-02-05
Abatement Due Date 2010-02-25
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2010-02-24
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-02-05
Abatement Due Date 2010-02-11
Current Penalty 500.0
Initial Penalty 750.0
Contest Date 2010-02-24
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State