Search icon

FANSTEEL INC.

Company Details

Name: FANSTEEL INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
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: ONE, TANTALUM PL., NORTH CHICAGO, IL 60064
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

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

Incorporator

Name Role
KEITH R. GARRITY Incorporator

President

Name Role
Gary L Tessitore President

Chairman

Name Role
Gary L Tessitore Chairman

Treasurer

Name Role
R Michael McEntee Treasurer

Former Company Names

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

Filings

Name File Date
Historic document 2009-08-14
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

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

Sources: Kentucky Secretary of State