Search icon

NI INDUSTRIES, INC.

Company Details

Name: NI INDUSTRIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 1982 (43 years ago)
Authority Date: 19 Feb 1982 (43 years ago)
Last Annual Report: 19 Jun 1997 (28 years ago)
Organization Number: 0166923
Principal Office: 21001 VAN BORN RD., TAYLOR, MI 48180
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
H. J. MEANY Director
GEORGE R. ROBERTS Director
DONALD J. HERDRICH Director
JEROME KOHLBERG, JR. Director
HENRY R. KRAVIS Director

Incorporator

Name Role
KATIE P. SEBENIUS Incorporator

Former Company Names

Name Action
Out-of-state Merger
NORRIS-NI INDUSTRIES, INC. Old Name

Assumed Names

Name Status Expiration Date
NORRIS TRIM Inactive -

Filings

Name File Date
Certificate of Withdrawal 1998-02-17
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
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
Certificate of Assumed Name 1989-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14809883 0452110 1984-05-22 801 JOHN C WATTS DRIVE, NICHOLASVILLE, KY, 40356
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-05-23
Case Closed 1989-01-18

Related Activity

Type Complaint
Activity Nr 70722285
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 B11
Issuance Date 1984-08-03
Abatement Due Date 1984-08-22
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State