Search icon

SCOTT TECHNOLOGIES, INC.

Company Details

Name: SCOTT TECHNOLOGIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Sep 1986 (39 years ago)
Authority Date: 29 Sep 1986 (39 years ago)
Last Annual Report: 17 May 2019 (6 years ago)
Organization Number: 0220033
Principal Office: 3M CENTER BLDG 224-5N-40, ST PAUL, MN 55144-1000
Place of Formation: DELAWARE

Director

Name Role
EWING T. BOLES Director
DALE S. COENEN Director
A. V. GANGNES Director
JOHN S. LANAHAN Director
Bruce Nixon Director
Matthew Michael Director
Jeff Emery Director
HARRY E. FIGGIE, JR. Director

Incorporator

Name Role
L. A. HARTHUN Incorporator

Assistant Treasurer

Name Role
Kimberly M Torseth Assistant Treasurer

CEO

Name Role
Mojdeh Poul CEO

Secretary

Name Role
Robert Heintel Secretary

Treasurer

Name Role
Bruce Nixon Treasurer

Vice President

Name Role
Bernard George Louis Cicut Vice President

Assistant Secretary

Name Role
Sheila B Claugherty Assistant Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
FIGGIE INTERNATIONAL INC. Old Name
FIGGIE INTERNATIONAL HOLDINGS, INC. Old Name
FIGGIE INTERNATIONAL, INC. Merger
A-T-O, INC. Old Name
AMERICAN LAFRANCE, INC. Merger
LOGAN CO. Merger
"AUTOMATIC" SPRINKLER CORPORATION OF AMERICA Old Name
THE DOW CO. Old Name
MID-CON INC. Merger
GEO. J. MEYER MANUFACTURING CO. Merger

Assumed Names

Name Status Expiration Date
AVOX Inactive 2007-12-06

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-05-17
Principal Office Address Change 2018-06-22
Annual Report 2018-06-22
Registered Agent name/address change 2017-12-08
Annual Report 2017-05-13
Annual Report 2016-05-10
Annual Report 2015-05-09
Annual Report 2014-05-21
Principal Office Address Change 2014-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124610288 0452110 1994-03-31 200 CABEL ST, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-03-31
Case Closed 1994-03-31

Sources: Kentucky Secretary of State