Search icon

RKS MANUFACTURING CO., INC.

Company Details

Name: RKS MANUFACTURING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 1991 (34 years ago)
Organization Date: 08 Apr 1991 (34 years ago)
Last Annual Report: 08 Jul 2014 (11 years ago)
Organization Number: 0284983
ZIP code: 41097
City: Williamstown
Primary County: Grant County
Principal Office: 1205 OAK RIDGE ROAD, WILLIAMSTOWN, KY 41097
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
JON F SCHOENMAN Registered Agent

Director

Name Role
JON SCHOENMAN Director
SARON SCHOEMAN Director

President

Name Role
JON F. Schoenman President

Vice President

Name Role
SHARON K. Schoenman Vice President

Incorporator

Name Role
WILLIAM T. BARTLETT Incorporator

Filings

Name File Date
Dissolution 2015-05-07
Principal Office Address Change 2014-07-21
Registered Agent name/address change 2014-07-21
Annual Report 2014-07-08
Principal Office Address Change 2014-07-08
Annual Report 2013-04-05
Annual Report 2012-06-28
Annual Report 2011-05-31
Annual Report 2010-06-23
Annual Report 2009-07-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM3SE09M0469 2009-03-27 2009-06-25 2009-06-25
Unique Award Key CONT_AWD_SPM3SE09M0469_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2513.00
Current Award Amount 2513.00
Potential Award Amount 2513.00

Description

Title 4510355824!GENERATOR,STOVE
NAICS Code 424490: OTHER GROCERY AND RELATED PRODUCTS MERCHANT WHOLESALERS
Product and Service Codes 7310: FOOD COOKING BAKING SERVING EQ

Recipient Details

Recipient RKS MANUFACTURING CO., INC.
UEI CA2WMBNXMYG4
Legacy DUNS 791792526
Recipient Address 1545 OAK RIDGE RD, WILLIAMSTOWN, GRANT, KENTUCKY, 410974621, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312537434 0452110 2009-03-25 1545 OAK RIDGE RD, WILLIAMSTOWN, KY, 41097
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-25
Case Closed 2009-03-25
303168173 0452110 2000-08-02 1545 OAKRIDGE RD, WILLIAMSTOWN, KY, 41097
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-04
Case Closed 2000-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-09-12
Abatement Due Date 2000-10-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 6
302078779 0452110 1998-06-11 1545 OAKRIDGE RD, WILLIAMSTOWN, KY, 41097
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-07-02
Case Closed 1998-08-17

Related Activity

Type Complaint
Activity Nr 201846243
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1998-07-23
Abatement Due Date 1998-08-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1998-07-23
Abatement Due Date 1998-08-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1998-07-23
Abatement Due Date 1998-08-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
123781817 0452110 1995-12-04 OAKRIDGE RD, WILLIAMSTOWN, KY, 41097
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-12-04
Case Closed 1995-12-06

Sources: Kentucky Secretary of State