Search icon

NIBCO, INC.

Company Details

Name: NIBCO, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 1981 (43 years ago)
Authority Date: 23 Oct 1981 (43 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0161025
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
Principal Office: ATTN: TAX DEPT, 1516 MIDDLEBURY ST, ELKHART, IN 46516
Place of Formation: INDIANA

Director

Name Role
Steven E Malm Director
PETER STALKER, II Director
REX MARTIN Director
GERALDINE F. MARTIN Director
Rex Martin Director
Audrey S Ditter Director
Thomas M Rettler Director
Ashley M Martin Director
LEE MARTIN Director
JAMES E. HOSTETLER Director

Incorporator

Name Role
CASPEP G. SCHWEITZER Incorporator
SARAH SCHWEITZER Incorporator
VERNON G. SCHLOTTERBACK Incorporator

Vice President

Name Role
Joseph D Choflet Vice President
David L Goodling Vice President
Christopher W Mason Vice President
Cody M Huffines Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Steven E Malm President
Ashley M Martin President

Treasurer

Name Role
Todd A Nowicki Treasurer

Secretary

Name Role
Edward A Sullivan III Secretary

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-03-30
Annual Report 2022-06-21
Annual Report 2021-07-16
Annual Report 2020-06-22
Annual Report 2019-06-28
Annual Report 2018-06-15
Annual Report 2017-06-21
Annual Report 2016-06-20
Annual Report 2015-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2773315 0452110 1987-08-13 2929 W. MAGAZINE STREET, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-13
Case Closed 1987-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-08-27
Abatement Due Date 1987-09-01
Nr Instances 1
Nr Exposed 1
13917398 0452110 1982-10-21 2929 W MAGAZINE ST, Louisville, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-21
Case Closed 1983-01-20

Related Activity

Type Referral
Activity Nr 909064958

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1982-12-06
Abatement Due Date 1982-12-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-12-06
Abatement Due Date 1983-01-27
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1982-12-06
Abatement Due Date 1982-12-17
Nr Instances 2

Sources: Kentucky Secretary of State