Search icon

OSHKOSH B'GOSH, INC.

Company Details

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

Secretary

Name Role
Steven R Duback Secretary

Vice President

Name Role
Michael L. Heider Vice President

President

Name Role
David L Omachinski President

Director

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
A. V. LANE Incorporator
C. S. PEABBLES Incorporator
L. E. GRAY Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115956716 0452110 1991-08-13 HIGHWAY 90, MARROWBONE, KY, 42759
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-08-13
Case Closed 1991-08-20
102018611 0452110 1986-03-03 HWY. 90 E, MARROWBONE, KY, 42759
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-03-03
Case Closed 1989-01-18

Related Activity

Type Inspection
Activity Nr 2787059
13790233 0419000 1973-04-04 P O BOX 408 INDUSTRIAL ROAD, Columbia, KY, 42728
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