Search icon

FISCHBACH/NATKIN, INC.

Company Details

Name: FISCHBACH/NATKIN, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 1987 (38 years ago)
Authority Date: 09 Apr 1987 (38 years ago)
Last Annual Report: 20 Jul 1993 (32 years ago)
Organization Number: 0227833
Principal Office: P. O. BOX 1417, ENGLEWOOD, CO 80150
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
KEITH LOWE Director
CHARLES L. PEART Director
JOHN H. BIGDA Director
OLIVER B. HAMMERS Director

Incorporator

Name Role
D. A. HAMPTON Incorporator
S. M. FRATICELLI Incorporator
C. V. BOLEN Incorporator

Filings

Name File Date
Certificate of Withdrawal 1993-12-06
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2783850 0452110 1987-11-05 TOYOTA AUTO MFG, GEORGETOWN, KY, 40324
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1987-11-17
Case Closed 1987-12-01

Related Activity

Type Accident
Activity Nr 360744114
Type Inspection
Activity Nr 2780773
2771988 0452110 1987-10-13 TOYOTA AUTO MFG, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-27
Case Closed 1987-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-11-13
Abatement Due Date 1987-10-16
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1987-11-13
Abatement Due Date 1987-10-16
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State