Search icon

MORGANTOWN-NATIONAL SUPPLY, INC.

Company Details

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

Secretary

Name Role
Daniel I Hanrahan Secretary

Vice President

Name Role
Robert J Schnetzler Vice President

Director

Name Role
James D Angus, Jr. Director
Daniel I Hanrahan Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
NATIONAL MINE SERVICE, INC. Old Name
NMS ACQUISITION CORP. Old Name

Assumed Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18579003 0452110 1986-03-24 U S 23, WURTLAND, KY, 41144
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-03-25
Case Closed 1987-03-05

Related Activity

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
14790711 0452110 1984-11-01 U S 23, WURTLAND, KY, 41144
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