Search icon

FISKARS CONSTRUCTION CO.

Company Details

Name: FISKARS CONSTRUCTION CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 May 1994 (31 years ago)
Authority Date: 11 May 1994 (31 years ago)
Last Annual Report: 21 Jun 2012 (13 years ago)
Organization Number: 0330476
Principal Office: 1000 MINERS RD., ST. JOSEPH, MI 49085
Place of Formation: MICHIGAN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Donald E Fiskars President

Secretary

Name Role
John Tolhuizen Secretary

Vice President

Name Role
Dallas Kuball Vice President

Director

Name Role
Erik S Fiskars Director
John Tolhuizen Director
Donald E Fiskars Director

Filings

Name File Date
Revocation of Certificate of Authority 2013-09-28
Annual Report 2012-06-21
Annual Report 2011-06-14
Annual Report 2010-04-22
Annual Report 2009-03-11
Annual Report 2008-04-21
Annual Report 2007-04-30
Annual Report 2006-03-06
Annual Report 2005-04-14
Annual Report 2003-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123797284 0452110 1994-05-05 HWY U S 60 E, MORGANFIELD, KY, 42437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-05-05
Case Closed 1995-01-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-06-17
Abatement Due Date 1994-07-28
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 1994-07-18
Final Order 1994-09-03
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-06-17
Abatement Due Date 1994-07-28
Contest Date 1994-07-18
Final Order 1994-09-03
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-06-17
Abatement Due Date 1994-07-28
Contest Date 1994-07-18
Final Order 1994-09-03
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1994-06-17
Abatement Due Date 1994-06-29
Contest Date 1994-07-18
Final Order 1994-09-03
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 B07
Issuance Date 1994-06-17
Abatement Due Date 1994-06-29
Contest Date 1994-07-18
Final Order 1994-09-03
Nr Instances 10
Nr Exposed 8

Sources: Kentucky Secretary of State