Search icon

WEST AMERICAN RUBBER CO., INC.

Company Details

Name: WEST AMERICAN RUBBER CO., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 1994 (31 years ago)
Authority Date: 26 Jan 1994 (31 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0325668
Principal Office: ROBERT E. STRAUSS, 1875 CENTURY PARK EAST STE 1400, LOS ANGELES, CA 90067
Place of Formation: CALIFORNIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Norman Salveson Secretary

Director

Name Role
Michael Beaumont Director
H. CONRAD BLACKERBY Director
STEVEN R. HEMSTREET Director
BENJAMIN F. HARRISON Director
Steven Hemstreet Director
Peter O'Coin Director
Gottfried Fittiger Director
Pat Forster Director

President

Name Role
Peter O'Coin President

Chairman

Name Role
Steve R Hemstreet Chairman

Filings

Name File Date
Certificate of Withdrawal 2001-11-21
Annual Report 2001-09-10
Annual Report 2000-08-09
Annual Report 1999-07-22
Annual Report 1998-05-29
Annual Report 1997-07-01
Statement of Change 1996-08-09
Amendment 1995-10-12
Annual Report 1995-07-01
Amendment 1994-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302749999 0452110 1999-11-18 3899 PRODUCE ROAD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-11-18
Case Closed 1999-12-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1999-12-10
Abatement Due Date 1999-12-18
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State