Search icon

BROWN GROUP, INC.

Company Details

Name: BROWN GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 1965 (60 years ago)
Authority Date: 24 Feb 1965 (60 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0059224
Principal Office: 8400 MARYLAND AVENUE, ST. LOUIS, MO 63105
Place of Formation: NEW YORK

Director

Name Role
JOSEPH H. ROBLEE Director
GEORGE WARREN BROWN Director
GEORGE E. SOUTHWICK Director
ALBERT THEIS Director
H. S. HUTCHINS Director

Incorporator

Name Role
ELMER E. HOLMES Incorporator
SAMUEL B. HOWARD Incorporator
HORACE S. GOULD Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
BROWN SHOE COMPANY, INC. Old Name

Filings

Name File Date
Historic document 2009-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13780614 0419000 1973-04-09 HWY 51 SOUTH, Clinton, KY, 42031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1973-04-23
Abatement Due Date 1973-05-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-04-23
Abatement Due Date 1973-06-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 20
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-04-23
Abatement Due Date 1973-05-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-04-23
Abatement Due Date 1973-05-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1973-04-23
Abatement Due Date 1973-05-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-04-23
Abatement Due Date 1973-06-08
Nr Instances 16
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1973-04-23
Abatement Due Date 1973-05-03
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1973-04-23
Abatement Due Date 1973-06-08
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-04-23
Abatement Due Date 1973-05-03
Nr Instances 1

Sources: Kentucky Secretary of State