Search icon

NORTHERN CONTOURS, INC.

Branch

Company Details

Name: NORTHERN CONTOURS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 1995 (30 years ago)
Authority Date: 20 Mar 1995 (30 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Branch of: NORTHERN CONTOURS, INC., MINNESOTA (Company Number 4e607993-b1d4-e011-a886-001ec94ffe7f)
Organization Number: 0344181
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Large (100+)
Principal Office: 1355 MENDOTA HEIGHTS ROAD, SUITE 100, ST. PAUL, MN 55120
Place of Formation: MINNESOTA

Treasurer

Name Role
Jonathan Catherwood Treasurer

President

Name Role
Chad Christenson President

Secretary

Name Role
Kevin Passarello Secretary

Officer

Name Role
A. Scott Andrews Officer
Brett Boyum Officer

Director

Name Role
A. Scott Andrews Director
Robert Brown Director
Robert Auritt Director
Kevin Passarello Director
Joshua Charlton Director
John Goebel Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
NORTHERN CONTOURS OF KENTUCKY, INC. Merger
(NQ) NCK MERGER CORP. Merger

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-06-11
Annual Report 2022-06-15
Annual Report 2021-06-16
Principal Office Address Change 2020-06-23
Annual Report 2020-06-23
Annual Report 2019-06-11
Annual Report 2018-06-15
Annual Report 2017-06-02
Annual Report 2016-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313811598 0452110 2010-03-01 742 W KY 8, VANCEBURG, KY, 41179
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-07
Case Closed 2010-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-07-22
Abatement Due Date 2010-08-10
Current Penalty 1300.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2010-07-22
Abatement Due Date 2010-08-10
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 3
311299549 0452110 2008-06-03 742 W KY 8, VANCEBURG, KY, 41179
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2008-06-27
Emphasis N: DUSTEXPL
Case Closed 2008-08-19

Related Activity

Type Referral
Activity Nr 201851599
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203060206 B
Issuance Date 2008-07-30
Abatement Due Date 2008-08-07
Nr Instances 2
Nr Exposed 50
Related Event Code (REC) Referral
311224505 0452110 2008-04-22 742 W KY 8, VANCEBURG, KY, 41179
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-04-22
Case Closed 2008-04-22

Related Activity

Type Complaint
Activity Nr 206344467
Safety Yes

Sources: Kentucky Secretary of State