Name: | MORGANTOWN-NATIONAL SUPPLY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Feb 1995 (30 years ago) |
Authority Date: | 21 Feb 1995 (30 years ago) |
Last Annual Report: | 20 Jun 2014 (11 years ago) |
Organization Number: | 0342884 |
Principal Office: | 181 West Madison Street, 26th Floor, CHICAGO, IL 60602 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Daniel I Hanrahan | Secretary |
Name | Role |
---|---|
Robert J Schnetzler | Vice President |
Name | Role |
---|---|
James D Angus, Jr. | Director |
Daniel I Hanrahan | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
NATIONAL MINE SERVICE, INC. | Old Name |
NMS ACQUISITION CORP. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PENN LOCOMOTIVE GEAR | Inactive | No data |
MORGANTOWN MACHINE | Inactive | No data |
PENN MACHINE COMPANY | Inactive | No data |
ALTOONA GEAR COMPANY OF LOUISVILLE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2015-09-12 |
Sixty Day Notice Return | 2015-07-28 |
Annual Report | 2014-06-20 |
Annual Report | 2013-06-19 |
Annual Report | 2012-06-06 |
Annual Report | 2011-05-18 |
Annual Report | 2010-05-20 |
Annual Report | 2009-01-19 |
Annual Report | 2008-06-05 |
Annual Report | 2007-01-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18579003 | 0452110 | 1986-03-24 | U S 23, WURTLAND, KY, 41144 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70118542 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100095 C01 |
Issuance Date | 1986-07-03 |
Abatement Due Date | 1986-09-16 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 100 |
Related Event Code (REC) | Complaint |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100095 G01 |
Issuance Date | 1986-07-03 |
Abatement Due Date | 1986-09-19 |
Nr Instances | 1 |
Nr Exposed | 100 |
Related Event Code (REC) | Complaint |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100095 I02 I |
Issuance Date | 1986-07-03 |
Abatement Due Date | 1986-07-15 |
Nr Instances | 1 |
Nr Exposed | 100 |
Related Event Code (REC) | Complaint |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19100095 K01 |
Issuance Date | 1986-07-03 |
Abatement Due Date | 1986-09-16 |
Nr Instances | 1 |
Nr Exposed | 100 |
Related Event Code (REC) | Complaint |
Citation ID | 01001E |
Citaton Type | Serious |
Standard Cited | 19100095 L01 |
Issuance Date | 1986-07-03 |
Abatement Due Date | 1986-07-15 |
Nr Instances | 1 |
Nr Exposed | 100 |
Related Event Code (REC) | Complaint |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1984-11-08 |
Case Closed | 1985-01-03 |
Related Activity
Type | Complaint |
Activity Nr | 70770227 |
Health | Yes |
Sources: Kentucky Secretary of State