Name: | INJECTION SAFETY INDUSTRIES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 May 2012 (13 years ago) |
Organization Date: | 03 May 2012 (13 years ago) |
Last Annual Report: | 21 Feb 2025 (18 days ago) |
Managed By: | Members |
Organization Number: | 0828378 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1945 SCOTTSVILLE RD B-2 #140, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KZ3QXZN3GKD1 | 2022-12-31 | 1945 SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42104, 3376, USA | 1945 SCOTTSVILLE ROAD, B-2, #140, BOWLING GREEN, KY, 42104, 3376, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
URL | WWW.INJECTSAFEBANDAGES.COM |
Division Name | INJECTION SAFETY INDUSTRIES, LLC. |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-12-09 |
Initial Registration Date | 2021-11-30 |
Entity Start Date | 2012-05-03 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 339113 |
Product and Service Codes | 6510 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARK R HARRIS |
Role | CEO |
Address | 1945 SCOTTSVILLE ROAD, B-2, #140, BOWLING GREEN, KY, 42104, 3376, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARK R HARRIS |
Role | CEO |
Address | 1945 SCOTTSVILLE ROAD, B-2, #140, BOWLING GREEN, KY, 42104, 3376, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
MARK R HARRIS | Member |
John Garrity | Member |
David Vanavermaete | Member |
R.L. WATSON TRUST ELIZABETH WATSON, TRUSTEE | Member |
Name | Role |
---|---|
MARK R. HARRIS | Organizer |
Name | Role |
---|---|
MARK R. HARRIS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-08-06 |
Annual Report | 2024-08-06 |
Annual Report | 2023-03-17 |
Annual Report Amendment | 2022-07-19 |
Registered Agent name/address change | 2022-07-19 |
Annual Report | 2022-06-29 |
Annual Report | 2021-04-14 |
Annual Report | 2020-06-11 |
Annual Report | 2019-05-03 |
Sources: Kentucky Secretary of State