Name: | RED WING SHOE COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Sep 1991 (33 years ago) |
Authority Date: | 23 Sep 1991 (33 years ago) |
Last Annual Report: | 10 Apr 2023 (2 years ago) |
Branch of: | RED WING SHOE COMPANY, INC., MINNESOTA (Company Number 5b0f2dd8-aed4-e011-a886-001ec94ffe7f) |
Organization Number: | 0291091 |
Principal Office: | RIVERFRONT CENTRE, 314 MAIN ST., RED WING, MN 55066 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
Allison Gettings | President |
Name | Role |
---|---|
Sarah Erickson | Secretary |
Name | Role |
---|---|
Brian Ross | Treasurer |
Name | Role |
---|---|
Robert Warren | Vice President |
George Curleigh | Vice President |
Carrie Heimer | Vice President |
Dennis Keane | Vice President |
David Schneider | Vice President |
Shawn Sweeney | Vice President |
Name | Role |
---|---|
David Murphy | Director |
Suzanne Blue | Director |
Ralph Balestriere | Director |
William J. Sweasy | Director |
WILLIAM D. SWEASY | Director |
WILLIAM J. SWEASY | Director |
DELANO ECKSTROM | Director |
EVELYN J. SWEASY | Director |
JOSEPH P. GOGGIN | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-04-10 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-14 |
Annual Report | 2020-07-09 |
Annual Report | 2019-06-13 |
Annual Report | 2018-05-28 |
Annual Report | 2017-06-08 |
Annual Report | 2016-05-13 |
Registered Agent name/address change | 2015-05-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308395292 | 0452110 | 2005-02-24 | 1020 HUSTONVILLR RD, DANVILLE, KY, 40422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202367207 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2005-02-18 |
Case Closed | 2005-05-19 |
Related Activity
Type | Complaint |
Activity Nr | 204245252 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 2005-04-12 |
Abatement Due Date | 2005-05-06 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100147 C06 II |
Issuance Date | 2005-04-12 |
Abatement Due Date | 2005-05-06 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 2005-04-12 |
Abatement Due Date | 2005-05-06 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2005-04-12 |
Abatement Due Date | 2005-05-06 |
Nr Instances | 1 |
Nr Exposed | 50 |
Sources: Kentucky Secretary of State