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 |
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 |
Name | Role |
---|---|
CASPEP G. SCHWEITZER | Incorporator |
SARAH SCHWEITZER | Incorporator |
VERNON G. SCHLOTTERBACK | Incorporator |
Name | Role |
---|---|
Joseph D Choflet | Vice President |
David L Goodling | Vice President |
Christopher W Mason | Vice President |
Cody M Huffines | Vice President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Steven E Malm | President |
Ashley M Martin | President |
Name | Role |
---|---|
Todd A Nowicki | Treasurer |
Name | Role |
---|---|
Edward A Sullivan III | Secretary |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2773315 | 0452110 | 1987-08-13 | 2929 W. MAGAZINE STREET, LOUISVILLE, KY, 40211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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