Search icon

HOBART CORPORATION

Company Details

Name: HOBART CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 1990 (35 years ago)
Authority Date: 08 Oct 1990 (35 years ago)
Last Annual Report: 19 Jun 2008 (17 years ago)
Organization Number: 0278160
Principal Office: 3600 WEST LAKE AVENUE, GLENVIEW, IL 60026-1215
Place of Formation: DELAWARE

Treasurer

Name Role
Feilix Rodriguez, Jr. Treasurer

Vice President

Name Role
Allan Sutherland Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Felix L Rodriguez, Jr. Director
THOMAS J HANSEN Director
WARREN L. BATTS Director
JOHN M. COSTIGAN Director
ROBERT J. M. FISHER Director
JOHN T. KELLY Director
JAMES S. WILCOX Director

Secretary

Name Role
Donn A. Kremmel Secretary

Signature

Name Role
ALLAN C SUTHERLAND Signature

President

Name Role
THOMAS J HANSEN President

Filings

Name File Date
App. for Certificate of Withdrawal 2009-03-19
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-19
Annual Report 2007-05-15
Annual Report 2006-06-29
Annual Report 2005-06-29
Annual Report 2003-10-27
Annual Report 2002-08-26
Annual Report 2001-08-16
Annual Report 2000-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305908709 0452110 2002-12-11 58 CORPORATE DR, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-12-11
Case Closed 2003-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 C03 IIIE
Issuance Date 2003-01-17
Abatement Due Date 2003-02-21
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
302083050 0452110 1998-10-23 58 CORPORATE DR, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-23
Case Closed 1998-10-23
18597773 0452110 1986-01-16 LEVEE ROAD, MT. STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-20
Case Closed 1986-03-24

Related Activity

Type Referral
Activity Nr 900753831
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1986-02-19
Abatement Due Date 1986-02-13
Current Penalty 300.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-02-19
Abatement Due Date 1986-02-13
Current Penalty 240.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-02-19
Abatement Due Date 1986-02-13
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1986-02-19
Abatement Due Date 1986-02-13
Current Penalty 240.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1986-02-19
Abatement Due Date 1986-02-13
Nr Instances 1
Nr Exposed 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1986-02-19
Abatement Due Date 1986-02-13
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-02-19
Abatement Due Date 1986-03-07
Nr Instances 2
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A01 II
Issuance Date 1986-02-19
Abatement Due Date 1986-02-13
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1986-02-19
Abatement Due Date 1986-03-07
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-02-19
Abatement Due Date 1986-02-13
Nr Instances 1
Nr Exposed 1
18577148 0452110 1985-10-03 LEVEE ROAD, MT. STERLING, KY, 40353
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-10-09
Case Closed 1986-01-15

Related Activity

Type Complaint
Activity Nr 71097430
Health Yes

Sources: Kentucky Secretary of State