Search icon

RNJ INTERSTATE CORPORATION

Company Details

Name: RNJ INTERSTATE CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Sep 1988 (36 years ago)
Authority Date: 28 Sep 1988 (36 years ago)
Last Annual Report: 05 Jul 1995 (30 years ago)
Organization Number: 0249064
Principal Office: ROUTE 45 NORTH, HARRISBURG, IL 62946
Place of Formation: DELAWARE

Director

Name Role
RAYMOND N. JOHNSON Director
OLIVE JOHNSON Director

Incorporator

Name Role
A. STIMER Incorporator
J. CASPER Incorporator
RAYMOND N. JOHNSON Incorporator
OLIVE JOHNSON Incorporator
P. HEAL Incorporator

Registered Agent

Name Role
C T CORP. SYSTEM Registered Agent

Former Company Names

Name Action
INTERSTATE LANDSCAPING CO., INC. Old Name

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-09-23
Amendment 1990-08-15
Annual Report 1990-07-01
Sixty Day Notice 1989-09-01
Annual Report 1989-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109460634 0419000 1993-07-09 15TH AND TENNESSEE, FORT CAMPBELL, KY, 42223
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-07-09
Case Closed 1993-12-13

Related Activity

Type Complaint
Activity Nr 76477496
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-08-23
Abatement Due Date 1993-10-08
Nr Instances 1
Nr Exposed 50
Gravity 01

Sources: Kentucky Secretary of State