Search icon

RING AROUND PRODUCTS, INC.

Company Details

Name: RING AROUND PRODUCTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 1980 (45 years ago)
Authority Date: 14 Jan 1980 (45 years ago)
Last Annual Report: 28 May 1992 (33 years ago)
Organization Number: 0140922
Principal Office: ATTN: JOHN ALDEN, 10889 WILSHIRE BLVD., STE. 1500, LOS ANGELES, CA 90024
Place of Formation: DELAWARE

Director

Name Role
EDWARD V. WELCH Director
K. A. MCGAW Director
RONALD B. CASRIEL Director
JAMES A. MULLINS Director
JOHN T. MOSS Director

Incorporator

Name Role
ED V. WELCH Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
STULL BROTHERS, INCORPORATED Old Name
Out-of-state Merger
RING AROUND OF KENTUCKY, INC. Merger
STULL SEEDS, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 1993-01-14
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1986-09-01
Annual Report 1986-07-01
Amendment 1981-07-20
Articles of Merger 1980-01-24
Certificate of Authority 1980-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13911235 0452110 1983-01-31 HIGHWAY 132 WEST, Sebree, KY, 42455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-31
Case Closed 1983-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F05 VC5
Issuance Date 1983-04-06
Abatement Due Date 1983-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1983-04-06
Abatement Due Date 1983-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1983-04-06
Abatement Due Date 1983-04-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 F05 IVB
Issuance Date 1983-04-06
Abatement Due Date 1983-04-15
Nr Instances 1

Sources: Kentucky Secretary of State