Name: | MORTON BUILDINGS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 1972 (53 years ago) |
Authority Date: | 07 Apr 1972 (53 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Branch of: | MORTON BUILDINGS, INC., ILLINOIS (Company Number LLC_00169013) |
Organization Number: | 0064750 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Large (100+) |
Principal Office: | 252 W. Adams Street, P.O. Box 399, MORTON, IL 61550 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
Sean M Cain | President |
Name | Role |
---|---|
Nicholas J Venturi | Secretary |
Name | Role |
---|---|
Nicholas J Venturi | Treasurer |
Name | Role |
---|---|
Kevin C Lawrence | Vice President |
Name | Role |
---|---|
John D Russell | Director |
JOHN GETZ, JR. | Director |
HENRY GETZ | Director |
JOSEPH HAUTER | Director |
JOHN WITTMER | Director |
Elizabeth Wolszon | Director |
Keith Gehl | Director |
Tom Wright | Director |
Name | Role |
---|---|
JOHN WITTMER | Incorporator |
JOHN GETZ, JR. | Incorporator |
JOSEPH HUNTER, JR. | Incorporator |
Name | Role |
---|---|
INCORP SERVICES, INC. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-30 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-25 |
Annual Report Amendment | 2020-06-26 |
Annual Report | 2020-02-24 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-21 |
Annual Report | 2017-06-16 |
Annual Report | 2016-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112355318 | 0452110 | 1991-06-04 | WHEATLEY RD., ASHLAND, KY, 41101 | |||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900173816 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-02-02 |
Case Closed | 1984-03-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1984-02-22 |
Abatement Due Date | 1984-02-27 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State