Search icon

SAF, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: SAF, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 2020 (5 years ago)
Organization Date: 04 Oct 2007 (18 years ago)
Authority Date: 02 Jul 2020 (5 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 1102538
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 212 N. 2nd St. STE 100, Richmond, KY 40475
Place of Formation: OHIO

President

Name Role
Ike Samson-Akpan Sr President
Ike Samson-Akpan, Sr. President

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Secretary

Name Role
Ike Samson-Akpan, Sr Secretary

Treasurer

Name Role
Ike Samson-Akpan, Sr. Treasurer

Vice President

Name Role
Ike Samson-Akpan, Sr. Vice President

Director

Name Role
Ike Samson-Akpan, Sr. Director

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-04-14
Annual Report 2022-05-11
Annual Report 2021-04-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-03-09
Type:
Planned
Address:
1ST AND WICKHAM, BLDG. 2601, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-01-28
Type:
Planned
Address:
BUIDLING 5122, FORT CAMPBELL, KY, 42223
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2021-01-26
Type:
Planned
Address:
BLDG 2702 SOLDIER SUPPORT CENTER, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2023-10-03
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
UNITED STATES OF AMERIC,
Party Role:
Plaintiff
Party Name:
SAF, Inc.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State