Search icon

WADSWORTH, INC.

Company Details

Name: WADSWORTH, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 1980 (45 years ago)
Authority Date: 02 Jul 1980 (45 years ago)
Last Annual Report: 31 May 1994 (31 years ago)
Organization Number: 0147972
Principal Office: THOMSON INFORMATION /PUBLISHING, GROUP, ONE STATION PLACE, STAMFORD, CT 06902
Place of Formation: DELAWARE

Director

Name Role
JAMES F. LEISY Director
DOUGLAS R. WARNKEN Director
RUDOLPH J. SCHOLZ Director
DONALD W. JONES Director
GORDON C. BRUNTON Director

Incorporator

Name Role
ADELE H. GOLDMAN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 1994-10-27
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1985-03-24
Certificate of Authority 1980-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104307566 0452110 1989-08-08 7625 EMPIRE DR., FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-08
Case Closed 1989-10-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1989-08-29
Abatement Due Date 1989-09-11
Nr Instances 1
Nr Exposed 1
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800088 Other Statutory Actions 1988-05-13 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1988-05-13
Termination Date 1988-07-07

Parties

Name DELTA TRAFFIC SVC INC
Role Plaintiff
Name WADSWORTH, INC.
Role Defendant

Sources: Kentucky Secretary of State