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 |
Name | Role |
---|---|
Jonathan Catherwood | Treasurer |
Name | Role |
---|---|
Chad Christenson | President |
Name | Role |
---|---|
Kevin Passarello | Secretary |
Name | Role |
---|---|
A. Scott Andrews | Officer |
Brett Boyum | Officer |
Name | Role |
---|---|
A. Scott Andrews | Director |
Robert Brown | Director |
Robert Auritt | Director |
Kevin Passarello | Director |
Joshua Charlton | Director |
John Goebel | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
NORTHERN CONTOURS OF KENTUCKY, INC. | Merger |
(NQ) NCK MERGER CORP. | Merger |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313811598 | 0452110 | 2010-03-01 | 742 W KY 8, VANCEBURG, KY, 41179 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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