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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
H. J. MEANY | Director |
GEORGE R. ROBERTS | Director |
DONALD J. HERDRICH | Director |
JEROME KOHLBERG, JR. | Director |
HENRY R. KRAVIS | Director |
Name | Role |
---|---|
KATIE P. SEBENIUS | Incorporator |
Name | Action |
---|---|
Out-of-state | Merger |
NORRIS-NI INDUSTRIES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
NORRIS TRIM | Inactive | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14809883 | 0452110 | 1984-05-22 | 801 JOHN C WATTS DRIVE, NICHOLASVILLE, KY, 40356 | |||||||||||||||||||||||||||||||||||||||||
|
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