Search icon

I. W. INDUSTRIES, INC.

Company Details

Name: I. W. INDUSTRIES, 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: 10 Apr 1990 (35 years ago)
Organization Number: 0147973
Principal Office: 2200 OLDS AVE., P. O. BOX 20067, LANSING, MI 48901
Place of Formation: MICHIGAN

Director

Name Role
WILSON E. CAMPBELL Director
THOMAS W. CAMPBELL Director
L. BRADFORD CAMPBELL Director
CHARLES V. GREEN Director
ALBERT E. FOUNTAIN Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
ROBERT C. DAY Incorporator

Filings

Name File Date
Certificate of Withdrawal 1991-02-13
Annual Report 1990-07-01
Annual Report 1989-07-01
Amendment 1987-05-05
Statement of Change 1981-06-11
Certificate of Authority 1980-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18600205 0452110 1986-03-19 223 PETERSON DRIVE, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-19
Case Closed 1986-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-04-03
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1986-04-03
Abatement Due Date 1986-04-08
Nr Instances 1
Nr Exposed 8
13903588 0452110 1982-08-04 213 PETERSON DR, Elizabethtown, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-04
Case Closed 1982-09-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1982-09-14
Abatement Due Date 1982-09-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 20018
Issuance Date 1982-09-14
Abatement Due Date 1982-09-27
Nr Instances 1

Sources: Kentucky Secretary of State