Search icon

RAND MCNALLY & COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: RAND MCNALLY & COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Dec 1966 (58 years ago)
Authority Date: 30 Dec 1966 (58 years ago)
Last Annual Report: 25 Jun 2007 (18 years ago)
Organization Number: 0065786
Principal Office: ATTN: TAX DEPT, 8255 NORTH CENTRAL PARK, SKOKIE, IL 60076
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
NORMAN SMAGLEY Secretary

Director

Name Role
W. R. BRIGGS Director
ANDREW MCNALLY Director
Robert Apatoff Director
John Baumer Director
PETER NOLAN Director
DENNIS BELECHER Director
HARRY BELLOW Director
DENNIS O'SHEA Director
FREDERICK G. MCNALLY Director

Treasurer

Name Role
LINDA M SADORF Treasurer

President

Name Role
Robert Apatoff President

Vice President

Name Role
PAUL LIEB Vice President

Signature

Name Role
NORMAN SMAGLEY Signature

Incorporator

Name Role
B. J. CONSONO Incorporator
A. D. GRIER Incorporator
F. J. OBARA, JR. Incorporator

Former Company Names

Name Action
RANALCO, INC. Old Name
RAND MCNALLY & COMPANY Merger
RAND MCNALLY AND COMPANY Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2008-11-01
Registered Agent name/address change 2008-09-16
Annual Report 2007-06-25
Annual Report 2006-04-11
Annual Report 2005-03-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-10-12
Type:
Complaint
Address:
US BYPASS 60, VERSAILLES, KY, 40383
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-06-22
Type:
Planned
Address:
US BYPASS 60, VERSAILLES, KY, 40383
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State