Search icon

NUFORM, INC.

Company Details

Name: NUFORM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 1984 (41 years ago)
Organization Date: 15 Oct 1984 (41 years ago)
Last Annual Report: 15 Apr 2024 (a year ago)
Organization Number: 0194525
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 1548 TROPHY CT, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
THOMAS E. GRANACHER President

Vice President

Name Role
THERESA L. GRANACHER Vice President

Director

Name Role
CHARLES R. KROEGER Director
THOMAS C. WIDMYER Director
THOMAS EDWARD GRANACHER Director
THERESA LUCILLE GRANACHER Director
DEWEY G. SUMPTER Director

Registered Agent

Name Role
THOMAS E. GRANACHER Registered Agent

Incorporator

Name Role
CHARLES R. KROEGER Incorporator

Filings

Name File Date
Annual Report 2024-04-15
Annual Report 2023-04-20
Annual Report 2022-04-20
Annual Report 2021-04-21
Annual Report 2020-05-06
Annual Report 2019-06-07
Annual Report 2018-05-09
Annual Report 2017-04-28
Annual Report 2016-04-18
Annual Report 2015-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310655469 0452110 2007-02-21 1525 COX RD., ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-23
Case Closed 2007-05-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L02 II
Issuance Date 2007-03-22
Abatement Due Date 2007-04-24
Nr Instances 1
Nr Exposed 3
123789448 0452110 1994-11-30 1525 COX RD., ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-11-30
Case Closed 1995-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1995-02-10
Abatement Due Date 1995-03-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1995-02-10
Abatement Due Date 1995-02-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1995-02-10
Abatement Due Date 1995-02-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1995-02-10
Abatement Due Date 1995-03-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-02-10
Abatement Due Date 1995-03-23
Nr Instances 1
Nr Exposed 2
Gravity 01
104343777 0452110 1990-04-10 1525 COX RD., ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-10
Case Closed 1990-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1990-05-04
Abatement Due Date 1990-04-10
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1990-05-04
Abatement Due Date 1990-06-14
Nr Instances 1
Nr Exposed 12

Sources: Kentucky Secretary of State