Search icon

FANSTEEL INC.

Company Details

Name: FANSTEEL INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 10 May 1985 (40 years ago)
Authority Date: 10 May 1985 (40 years ago)
Last Annual Report: 09 Jul 2001 (24 years ago)
Organization Number: 0201492
Principal Office: NORTH CHICAGO, IL 60064
Place of Formation: DELAWARE

President

Name Role
Gary L Tessitore President

Chairman

Name Role
Gary L Tessitore Chairman

Director

Name Role
Peter J Kalis Director
Robert S Evans Director
Edward P Evans Director
KEITH R. GARRITY Director
ARTHUR W. DANA Director
Gary L Tessitore Director
Jack S Petrik Director
CHARLES J. QUEENAN, JR. Director
Thomas M Evans, Jr. Director

Treasurer

Name Role
R Michael McEntee Treasurer

Incorporator

Name Role
KEITH R. GARRITY Incorporator

Registered Agent

Name Role
700 Capital Avenue Registered Agent

Former Company Names

Name Action
FANSTEEL INC. Merger
FANSTEEL METALLURGICAL CORPORATION Old Name
FANSTEEL DELAWARE INCORPORATED Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2002-11-01
Annual Report 2001-09-12
Annual Report 2000-08-10
Annual Report 1999-08-16
Annual Report 1998-07-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304289614 0452110 2001-08-13 203 LISLE ROAD, LEXINGTON, KY, 40575
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-08-15
Case Closed 2001-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2001-08-31
Abatement Due Date 2001-09-27
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2001-08-31
Abatement Due Date 2001-09-27
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 2
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2001-08-31
Abatement Due Date 2001-09-27
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2001-08-31
Abatement Due Date 2001-09-27
Nr Instances 1
Nr Exposed 4
301739678 0452110 1997-03-03 203 LISLE ROAD, LEXINGTON, KY, 40575
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-03
Case Closed 1997-03-03
104347422 0452110 1989-08-14 203 LISLE ROAD, LEXINGTON, KY, 40575
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-14
Case Closed 1989-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1989-09-07
Abatement Due Date 1989-09-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1989-09-07
Abatement Due Date 1989-09-13
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-09-07
Abatement Due Date 1989-09-19
Nr Instances 1
Nr Exposed 1

Date of last update: 19 Feb 2025

Sources: Kentucky Secretary of State