Search icon

MARMON-HERRINGTON COMPANY

Company Details

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

President

Name Role
Rick Blair President

Secretary

Name Role
James Mahlo Secretary

Treasurer

Name Role
Sheryl Vogel Treasurer

Director

Name Role
Rick Blair Director
ROBERT A. PRITZKER Director
R. C. GLUTH Director

Registered Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315585133 0452110 2012-11-19 12530 WESTPORT ROAD, LOUISVILLE, KY, 40245
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2012-11-19
Case Closed 2013-03-06
305319568 0452110 2002-05-21 2000 PLANTSIDE DRIVE, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-05-21
Case Closed 2002-08-05

Violation Items

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
104320353 0452110 1990-03-12 2000 PLANTSIDE DRIVE, LOUISVILLE, KY, 40223
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