Search icon

MOEN INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: MOEN INCORPORATED
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 1992 (33 years ago)
Authority Date: 28 Jan 1992 (33 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0296022
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 25300 AL MOEN DR., NORTH OLMSTED, OH 440708022
Place of Formation: DELAWARE

Registered Agent

Name Role
THE PRENTICE HALL CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Angela M. Pla Secretary

Officer

Name Role
Ashley E. George Officer
Coty D. Franklin Officer
Gary A. Townsend Officer
Kevin P. Campbell Officer
George Wu Officer
Nicholas Marple Officer
Ross Lyman Officer
Scott Sumser Officer
Kimberly A. Butler Officer

Director

Name Role
Nicholas I Fink Director
Cheri M. Phyfer Director
BRUCE A. CARBONARI Director
THOMAS C. HAYS Director
RANDALL W. LARRIMORE Director
JOHN T. LUDES Director

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-31
Annual Report 2022-06-15
Annual Report 2021-06-25
Annual Report 2020-06-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-11-26
Type:
Planned
Address:
201 DONAN DR, PROVIDENCE, KY, 42450
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1997-08-26
Type:
Planned
Address:
201 DONAN DR, PROVIDENCE, KY, 42450
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-12-10
Type:
Planned
Address:
201 DONAN DR, PROVIDENCE, KY, 42450
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1995-01-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BUMPUS
Party Role:
Plaintiff
Party Name:
MOEN INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State