Search icon

NATIONAL SEATING COMPANY

Company Details

Name: NATIONAL SEATING COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Sep 1983 (42 years ago)
Authority Date: 01 Sep 1983 (42 years ago)
Last Annual Report: 08 Aug 2000 (25 years ago)
Organization Number: 0181231
Principal Office: 200 NATIONAL DR., VONORE, TN 37885
Place of Formation: DELAWARE

Incorporator

Name Role
D. A. RICHTER Incorporator
K. B. FRIEDMAN Incorporator

Vice President

Name Role
James D Hamilton Vice President

Director

Name Role
D. A. RICHTER Director
T. G. BARNETT Director
W. E. STEVENS Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Vernon J Lowe President

Filings

Name File Date
Revocation of Certificate of Authority 2001-11-01
Annual Report 2000-08-25
Annual Report 1999-06-02
Annual Report 1998-05-06
Annual Report 1997-07-01
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18583955 0452110 1986-05-06 212 HART AVENUE, HORSE CAVE, KY, 42749
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-06
Case Closed 1986-06-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1986-05-27
Abatement Due Date 1986-06-06
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-05-27
Abatement Due Date 1986-07-07
Nr Instances 1
Nr Exposed 30
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1986-05-27
Abatement Due Date 1986-06-02
Nr Instances 2
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1986-05-27
Abatement Due Date 1986-06-06
Nr Instances 2
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1986-05-27
Abatement Due Date 1986-06-02
Nr Instances 1
Nr Exposed 30
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 1986-05-27
Abatement Due Date 1986-06-02
Nr Instances 1
Nr Exposed 30
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-05-27
Abatement Due Date 1986-06-06
Nr Instances 1
Nr Exposed 20
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1986-05-27
Abatement Due Date 1986-06-06
Nr Instances 2
Nr Exposed 21
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-05-27
Abatement Due Date 1986-06-02
Nr Instances 1
Nr Exposed 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-05-27
Abatement Due Date 1986-06-02
Nr Instances 1
Nr Exposed 3
Citation ID 01011
Citaton Type Other
Standard Cited 2018005
Issuance Date 1986-05-27
Abatement Due Date 1986-06-06
Nr Instances 5
Nr Exposed 30

Sources: Kentucky Secretary of State