Search icon

AUSTIN POWDER COMPANY

Company Details

Name: AUSTIN POWDER COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 1940 (85 years ago)
Authority Date: 14 Jun 1940 (85 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Organization Number: 0058475
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 25800 Science Park Drive, Beachwood, OH 44122
Place of Formation: OHIO

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
John D. Rathbun Officer
James C. Boldt Officer

President

Name Role
Jason F. Rawlings President

Secretary

Name Role
Kevin E. Jones Secretary

Treasurer

Name Role
Thomas C. O'Donnell Treasurer

Vice President

Name Role
James C. Boldt Vice President

Director

Name Role
John D. Rathbun Director
Jason F. Rawlings Director

Incorporator

Name Role
J. KENDRICK Incorporator
V. H. MOOREHOUSE Incorporator

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-23
Annual Report 2023-06-23
Annual Report 2022-06-17
Annual Report 2021-06-03
Annual Report 2020-06-17
Annual Report 2019-05-09
Annual Report 2018-04-23
Annual Report 2017-04-28
Annual Report 2016-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104331285 0452110 1990-10-03 2515 RICHLAND-MANITOU ROAD, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-04
Case Closed 1990-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D02 III
Issuance Date 1990-10-29
Abatement Due Date 1990-11-08
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1990-10-29
Abatement Due Date 1990-11-02
Nr Instances 1
Nr Exposed 2
14786891 0452110 1984-07-06 RT #2 PLEASANT VIEW ROAD, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-06
Case Closed 1984-07-06

Sources: Kentucky Secretary of State