Search icon

THE TRANE COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE TRANE COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 1984 (41 years ago)
Authority Date: 13 Feb 1984 (41 years ago)
Organization Number: 0169648
Principal Office: % CORP. TRUST CO., 100 W. 10TH. ST., WILMINGTON, DE 19801
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
RICHARD H. FRANCIS Director
JOHN F. GEER Director
ISRAEL A. STEIN Director

Incorporator

Name Role
MARY JANE MAHONEY Incorporator

Former Company Names

Name Action
AMERICAN STANDARD INC. Old Name
Out-of-state Merger
THE TRANE COMPANY Merger
WESTINGHOUSE AIR BRAKE COMPANY Merger
WABCO DISTRIBUTION CORPORATION Merger
WOODMASTER, INC. Merger
AMERICAN RADIATOR & STANDARD SANITARY CORPORATION Old Name
A-S CAPITAL INC. Old Name
TRANE CAC, INC. Merger

Filings

Name File Date
Articles of Merger 1984-03-12
Amendment 1984-03-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-09-28
Type:
Complaint
Address:
1515 MERCER ROAD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-13
Type:
Complaint
Address:
1515 MERCER RD, LEXINGTON, KY, 40517
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-07-14
Type:
Complaint
Address:
1515 MERCER RD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-03-21
Type:
Complaint
Address:
1515 MERCER RD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 19.17 $0 $50,000 1151 0 2009-03-27 Final
STIC/BSSC Inactive 17.39 $0 $68,996 0 0 2008-12-05 Final
GIA/BSSC Inactive 22.28 $0 $25,000 0 0 2006-07-28 Final
GIA/BSSC Inactive 21.65 $0 $24,840 0 0 2006-01-27 Final

Sources: Kentucky Secretary of State