Search icon

RAND MCNALLY & COMPANY

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
Robert Apatoff Director
John Baumer Director
PETER NOLAN Director
DENNIS BELECHER Director
ANDREW MCNALLY 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
Annual Report 2003-07-23
Annual Report 2002-06-07
Annual Report 2001-07-24
Annual Report 2000-05-08
Annual Report 1999-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
126876069 0452110 1995-10-12 US BYPASS 60, VERSAILLES, KY, 40383
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-12-05
Case Closed 1996-03-29

Related Activity

Type Complaint
Activity Nr 77726461
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1996-03-07
Abatement Due Date 1996-03-19
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 1996-03-07
Abatement Due Date 1996-04-16
Nr Instances 2
Nr Exposed 120
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E02
Issuance Date 1996-03-07
Abatement Due Date 1996-04-16
Nr Instances 1
Nr Exposed 120
Gravity 01
2773232 0452110 1987-06-22 US BYPASS 60, VERSAILLES, KY, 40383
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-22
Case Closed 1987-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1987-07-09
Abatement Due Date 1987-07-14
Nr Instances 3
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1987-07-09
Abatement Due Date 1987-07-14
Nr Instances 1
Nr Exposed 15
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1987-07-09
Abatement Due Date 1987-07-14
Nr Instances 1
Nr Exposed 15
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1987-07-09
Abatement Due Date 1987-07-14
Nr Instances 2
Nr Exposed 12
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1987-07-09
Abatement Due Date 1987-07-14
Nr Instances 2
Nr Exposed 12
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-07-09
Abatement Due Date 1987-07-14
Nr Instances 1
Nr Exposed 20
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-07-09
Abatement Due Date 1987-07-14
Nr Instances 1
Nr Exposed 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1987-07-09
Abatement Due Date 1987-07-14
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State