Search icon

MONESSEN HEARTH SYSTEMS COMPANY, LLC

Headquarter

Company Details

Name: MONESSEN HEARTH SYSTEMS COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 1994 (31 years ago)
Organization Date: 03 May 1994 (31 years ago)
Last Annual Report: 09 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0330102
Principal Office: HNI CORPORATION, 600 EAST 2ND STREET, MUSCATINE, IA 52761
Place of Formation: KENTUCKY
Authorized Shares: 300000

Incorporator

Name Role
JOHN S. SAWYER Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Member

Name Role
Marshall H. Bridges Member
Steven M. Bradford Member
Jeffrey D. Lorenger Member
Candace L Terrill Member
Vincent P. Berger Member
Jack D. Herring Member

Organizer

Name Role
BRADY W. DUNNIGAN Organizer

Links between entities

Type:
Headquarter of
Company Number:
000-924-121
State:
ALABAMA

Form 5500 Series

Employer Identification Number (EIN):
611260960
Plan Year:
2009

Former Company Names

Name Action
MONESSEN ACQUISITION COMPANY Merger

Assumed Names

Name Status Expiration Date
VERMONT CASTINGS GROUP Inactive 2018-01-07

Filings

Name File Date
Dissolution 2023-03-15
Articles of Merger 2022-12-14
Annual Report 2022-03-09
Annual Report 2021-06-14
Annual Report 2020-05-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-27
Type:
Complaint
Address:
2008 CYPRESS ST, PARIS, KY, 40361
Safety Health:
Safety
Scope:
Partial

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIDA - Kentucky Industrial Development Act Inactive 11.82 $5,402,000 $700,000 220 70 2006-07-27 Final

Sources: Kentucky Secretary of State