Search icon

THE WADSWORTH ELECTRIC MANUFACTURING COMPANY

Headquarter

Company Details

Name: THE WADSWORTH ELECTRIC MANUFACTURING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 1918 (107 years ago)
Organization Date: 27 May 1918 (107 years ago)
Last Annual Report: 03 Jul 1990 (35 years ago)
Organization Number: 0057041
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 20-34 W. 11TH. ST., COVINGTON, KY 41011
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of THE WADSWORTH ELECTRIC MANUFACTURING COMPANY, MINNESOTA 22440cab-a4d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of THE WADSWORTH ELECTRIC MANUFACTURING COMPANY, ILLINOIS CORP_03502031 ILLINOIS

Director

Name Role
RICHARD J. DIBOWSKI Director
R ALLEN Director
CHARLES A. J. WALKER Director
GEO. B. WADSWORTH Director

Incorporator

Name Role
GEO. B. WADSWORTH Incorporator
HARRY W. PERCIVAL Incorporator
ALFRED M. ALLEN Incorporator
RICHARD P. ERNST Incorporator

Registered Agent

Name Role
J. C KUHLMAN Registered Agent

Filings

Name File Date
Dissolution 1991-04-09
Amendment 1990-10-08
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1982-06-29
Annual Report 1981-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18606111 0452110 1985-12-16 20 WEST 11TH STREET, COVINGTON, KY, 41012
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-12-16
Case Closed 1986-01-29

Related Activity

Type Complaint
Activity Nr 70119623
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1986-01-24
Abatement Due Date 1986-01-29
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State