Search icon

RONAN ENGINEERING COMPANY

Company Details

Name: RONAN ENGINEERING COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 1981 (44 years ago)
Authority Date: 14 Jul 1981 (44 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0158121
Industry: Measuring, Analyzing, Controlling Instruments; Photographic, Medical and Optical Goods; Watches & Clocks
Number of Employees: Medium (20-99)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8050 PRODUCTION DR., FLORENCE, KY 41042
Place of Formation: CALIFORNIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RONAN ENGINEERING COMPANY PROFIT SHARING AND SAVINGS PLAN 2022 952313212 2024-06-06 RONAN ENGINEERING COMPANY 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-08-31
Business code 332900
Sponsor’s telephone number 8593428500
Plan sponsor’s address 8050 PRODUCTION DRIVE, FLORENCE, KY, 41042
RONAN ENGINEERING COMPANY PROFIT SHARING AND SAVINGS PLAN 2021 952313212 2023-07-26 RONAN ENGINEERING COMPANY 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-08-31
Business code 332900
Sponsor’s telephone number 8593428500
Plan sponsor’s address 8050 PRODUCTION DRIVE, FLORENCE, KY, 41042
RONAN ENGINEERING COMPANY PROFIT SHARING AND SAVINGS PLAN 2021 952313212 2023-06-15 RONAN ENGINEERING COMPANY 59
Three-digit plan number (PN) 001
Effective date of plan 1973-08-31
Business code 332900
Sponsor’s telephone number 8593428500
Plan sponsor’s address 8050 PRODUCTION DRIVE, FLORENCE, KY, 41042
RONAN ENGINEERING COMPANY PROFIT SHARING AND SAVINGS PLAN 2020 952313212 2022-06-09 RONAN ENGINEERING COMPANY 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-08-31
Business code 332900
Sponsor’s telephone number 8593428500
Plan sponsor’s address 8050 PRODUCTION DRIVE, FLORENCE, KY, 41042

Secretary

Name Role
Jacqueline R Garmany Secretary

Director

Name Role
MIKE M ZAHARNA Director
JOHN A. HEWITSON Director
MONA HEWITSON Director
DAVID HEWITSON Director
RICHARD LUDFORD Director

Incorporator

Name Role
JOHN A. HEWITSON Incorporator
JANET NOONE Incorporator
JEAN HEIN Incorporator

Registered Agent

Name Role
JACKIE GARMANY Registered Agent

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-05-03
Annual Report 2022-06-13
Annual Report 2021-06-10
Annual Report 2020-06-16
Annual Report 2019-06-19
Annual Report 2018-07-02
Annual Report 2017-06-27
Annual Report 2016-07-14
Annual Report 2015-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123787137 0452110 1995-01-11 8050 PRODUCTION DR., FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-11
Case Closed 1995-03-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1995-03-10
Abatement Due Date 1995-04-19
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1995-03-10
Abatement Due Date 1995-04-19
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1995-03-10
Abatement Due Date 1995-04-19
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1995-03-10
Abatement Due Date 1995-04-19
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1995-03-10
Abatement Due Date 1995-04-19
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1995-03-10
Abatement Due Date 1995-04-19
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1995-03-10
Abatement Due Date 1995-04-19
Nr Instances 1
Nr Exposed 5
Gravity 01
112336482 0452110 1991-01-11 8050 PRODUCTION DR., FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-14
Case Closed 1991-03-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-01-18
Abatement Due Date 1991-03-01
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1991-01-18
Abatement Due Date 1991-01-25
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 C03
Issuance Date 1991-01-18
Abatement Due Date 1991-03-01
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1991-01-18
Abatement Due Date 1991-01-25
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1991-01-18
Abatement Due Date 1991-01-25
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-01-18
Abatement Due Date 1991-03-01
Nr Instances 1
Nr Exposed 39

Sources: Kentucky Secretary of State