Search icon

NORMANDY MANUFACTURING CO., INC.

Company Details

Name: NORMANDY MANUFACTURING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Sep 1975 (50 years ago)
Organization Date: 19 Sep 1975 (50 years ago)
Last Annual Report: 19 Mar 1993 (32 years ago)
Organization Number: 0045289
Principal Office: P. O. BOX 477, PADUCAH, KY 420020477
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Director

Name Role
NORMAN BRONSTEIN Director
FRANK R. PAXTON Director
NORMAN GREENBERG Director
HARRY J. TICK Director
KENNETH A. COOPER Director

Incorporator

Name Role
KENNETH A. COOPER Incorporator

Registered Agent

Name Role
KENNETH A. COOPER Registered Agent

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-03-19
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1976-07-01
Articles of Incorporation 1975-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104314869 0452110 1990-01-03 205 N. 8TH ST., PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-03
Case Closed 1990-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1990-01-25
Abatement Due Date 1990-01-03
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1990-01-25
Abatement Due Date 1990-03-07
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-01-25
Abatement Due Date 1990-03-07
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1990-01-25
Abatement Due Date 1990-03-07
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-01-25
Abatement Due Date 1990-03-07
Nr Instances 2
Nr Exposed 4
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-01-25
Abatement Due Date 1990-03-07
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State