Search icon

INJECTION SAFETY INDUSTRIES LLC

Company Details

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

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

Business Information

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

Member

Name Role
MARK R HARRIS Member
John Garrity Member
David Vanavermaete Member
R.L. WATSON TRUST ELIZABETH WATSON, TRUSTEE Member

Organizer

Name Role
MARK R. HARRIS Organizer

Registered Agent

Name Role
MARK R. HARRIS Registered Agent

Filings

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