Name: | OSHKOSH B'GOSH, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 18 Nov 1964 (60 years ago) |
Authority Date: | 18 Nov 1964 (60 years ago) |
Last Annual Report: | 20 Jun 2005 (20 years ago) |
Organization Number: | 0065255 |
Principal Office: | <font face="Book Antiqua">112 OTTER AVENUE, P. O. BOX 300, OSHKOSH, WI 54901</font> |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Steven R Duback | Secretary |
Name | Role |
---|---|
Michael L. Heider | Vice President |
Name | Role |
---|---|
David L Omachinski | President |
Name | Role |
---|---|
Steven R Duback | Director |
Douglas W Hyde | Director |
William F Wyman | Director |
Shirley A Dawe | Director |
Robert C Siegel | Director |
Phoebe A Wood | Director |
Tamara L Heim | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
A. V. LANE | Incorporator |
C. S. PEABBLES | Incorporator |
L. E. GRAY | Incorporator |
Name | File Date |
---|---|
Historic document | 2009-08-21 |
Certificate of Withdrawal | 2006-03-10 |
Annual Report | 2005-06-20 |
Annual Report | 2003-05-05 |
Annual Report | 2002-04-26 |
Annual Report | 2001-05-16 |
Annual Report | 2000-08-09 |
Annual Report | 1999-07-01 |
Annual Report | 1998-05-14 |
Annual Report | 1997-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115956716 | 0452110 | 1991-08-13 | HIGHWAY 90, MARROWBONE, KY, 42759 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
102018611 | 0452110 | 1986-03-03 | HWY. 90 E, MARROWBONE, KY, 42759 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 2787059 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-04-04 |
Case Closed | 1984-03-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1973-04-23 |
Abatement Due Date | 1973-06-08 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 49 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 E01 |
Issuance Date | 1973-04-23 |
Abatement Due Date | 1973-05-03 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1973-04-23 |
Abatement Due Date | 1973-05-03 |
Nr Instances | 2 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State