Search icon

HICKORY SPRINGS MANUFACTURING COMPANY

Company Details

Name: HICKORY SPRINGS MANUFACTURING COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 1963 (62 years ago)
Authority Date: 14 Jan 1963 (62 years ago)
Last Annual Report: 18 May 2024 (10 months ago)
Organization Number: 0062621
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
Principal Office: 235 2ND AVE NW, HICKORY, NC 28601
Place of Formation: NORTH CAROLINA

Secretary

Name Role
Eduardo Abrao-Netto Secretary

Director

Name Role
Ronnie Ford Director
Caroline S. Kelleher Director
Bobby W. Bush Jr. Director
Robert U. Simmons Director
James J. Bush Director
Steven C. Underdown Director
Mark S. Jones Director
David F. Underdown Director

President

Name Role
Mark S. Jones President

Incorporator

Name Role
P. C. UNDERDOWN Incorporator
ANNE MCALISTER LEWIS Incorporator
BRIAN LEWIS Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
Jeffrey S. Gilliam Treasurer

Filings

Name File Date
Annual Report 2024-05-18
Annual Report 2023-06-12
Annual Report 2022-06-13
Principal Office Address Change 2021-06-30
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-04-29
Annual Report 2018-06-21
Annual Report 2017-04-25
Registered Agent name/address change 2016-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312614134 0452110 2009-01-16 3225 WAREHOUSE RD, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-06-11
Case Closed 2009-07-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 IIB
Issuance Date 2009-06-24
Abatement Due Date 2009-07-07
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State