Name: | MARMON-HERRINGTON COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Sep 1991 (34 years ago) |
Authority Date: | 12 Sep 1991 (34 years ago) |
Last Annual Report: | 08 Mar 2024 (a year ago) |
Organization Number: | 0290764 |
Industry: | Transportation Equipment |
Number of Employees: | Medium (20-99) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 13001 MAGISTERIAL DR, LOUISVILLE, KY 40223 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Rick Blair | President |
Name | Role |
---|---|
James Mahlo | Secretary |
Name | Role |
---|---|
Sheryl Vogel | Treasurer |
Name | Role |
---|---|
Rick Blair | Director |
ROBERT A. PRITZKER | Director |
R. C. GLUTH | Director |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-08 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-15 |
Annual Report | 2020-02-12 |
Annual Report | 2019-06-25 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-24 |
Annual Report | 2016-02-12 |
Annual Report | 2015-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315585133 | 0452110 | 2012-11-19 | 12530 WESTPORT ROAD, LOUISVILLE, KY, 40245 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
305319568 | 0452110 | 2002-05-21 | 2000 PLANTSIDE DRIVE, LOUISVILLE, KY, 40223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 2002-07-19 |
Abatement Due Date | 2002-07-31 |
Nr Instances | 1 |
Nr Exposed | 13 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100107 B09 |
Issuance Date | 2002-07-19 |
Abatement Due Date | 2002-07-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 2002-07-19 |
Abatement Due Date | 2002-07-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-03-12 |
Case Closed | 1990-04-04 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1990-03-19 |
Abatement Due Date | 1990-03-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1990-03-19 |
Abatement Due Date | 1990-03-23 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IID |
Issuance Date | 1990-03-19 |
Abatement Due Date | 1990-03-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State