Search icon

BLOUNT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLOUNT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Feb 1988 (37 years ago)
Authority Date: 09 Feb 1988 (37 years ago)
Last Annual Report: 27 Apr 2019 (6 years ago)
Organization Number: 0239821
Principal Office: 4909 S.E. INTERNATIONAL WAY, PORTLAND, OR 97222
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Joshua L Collins Director
Robert W Hickson Director
David A Willmott Director
ROBERT M. ADAMS Director
HERBERT J. DICKSON Director
JAMES W. HARGROVE Director
MARY D. NELSON Director
WINTON M. BLOUNT Director

President

Name Role
Joshua L Collins President

Secretary

Name Role
Chad E Paulson Secretary

Vice President

Name Role
Terry Hames Vice President

Incorporator

Name Role
B. J. CONSONO Incorporator
F. J. OBARA, JR. Incorporator
J. L. RIVERA Incorporator

Former Company Names

Name Action
BLOUNT BROTHERS CORPORATION Old Name
BLOUNT BROTHERS CONSTRUCTION COMPANY Merger

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Registered Agent name/address change 2020-04-30
Annual Report 2019-04-27
Annual Report 2018-05-07
Annual Report 2017-05-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-02-26
Type:
Unprog Rel
Address:
KY. #62, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-02-04
Type:
Planned
Address:
KY. #62, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State