Search icon

CAMPBELL HAUSFELD/SCOTT FETZER COMPANY

Company Details

Name: CAMPBELL HAUSFELD/SCOTT FETZER COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1986 (38 years ago)
Authority Date: 31 Dec 1986 (38 years ago)
Last Annual Report: 24 Jun 2014 (11 years ago)
Organization Number: 0223700
Principal Office: 100 PRODUCTION DRIVE, HARRISON, OH 45030
Place of Formation: DELAWARE

Director

Name Role
DAVID C. LAMB Director
Kenneth J Semelsberger Director
ROBERT D MCBRIDE Director
RALPH SCHEY Director

Assistant Secretary

Name Role
MARY ANN WALLACE Assistant Secretary

Assistant Treasurer

Name Role
MICHAEL P. TRNIAN Assistant Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
KENNETH J. SEMELSBERGER Chairman

Treasurer

Name Role
KENNETH ZAJACZKOWSKI Treasurer

Signature

Name Role
PATRICIA M SCANLON Signature

President

Name Role
ROBERT D MCBRIDE President

Vice President

Name Role
DAVID C. LAMB Vice President
TERRY ATWATER Vice President

Secretary

Name Role
DAVID C. LAMB Secretary

CEO

Name Role
ROBERT D MCBRIDE CEO

Incorporator

Name Role
ELLEN P. APRILL Incorporator

Assumed Names

Name Status Expiration Date
CAMPBELL HAUSFELD DIVISION OF THE SCOTT FETZER COMPANY Inactive -
MAXUS Inactive 2017-10-10
CAMPBELL HAUSFELD Inactive 2013-07-15
THE CAMPBELL GROUP Inactive 2006-07-23
MELBEN PRODUCTS Inactive 2003-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2015-01-06
Registered Agent name/address change 2014-12-22
Annual Report 2014-06-24
Annual Report 2013-06-26
Annual Report 2012-06-28
Name Renewal 2012-04-13
Annual Report 2011-06-27
Name Renewal 2011-02-11
Annual Report 2010-06-29
Registered Agent name/address change 2010-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305368250 0452110 2003-03-11 350 EMBRY DR, LEITCHFIELD, KY, 42754
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-03-11
Case Closed 2003-03-11

Related Activity

Type Complaint
Activity Nr 204237150
Safety Yes

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KREDA - Kentucky Rural Economic Development Act Inactive 13.43 $125,000 $125,000 245 15 2006-12-07 Prelim

Sources: Kentucky Secretary of State