Search icon

MODINE CLIMATE SYSTEMS INC.

Company Details

Name: MODINE CLIMATE SYSTEMS INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 1995 (30 years ago)
Organization Date: 03 May 1995 (30 years ago)
Last Annual Report: 05 Jun 2007 (18 years ago)
Organization Number: 0346339
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 551 TAPP RD., HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
B. C. Richardson Treasurer

Vice President

Name Role
C. R. Katzfey Vice President

President

Name Role
D B Rayburn President

Director

Name Role
D B Rayburn Director
C. R Katzfey Director
B. C. Richardson Director

Secretary

Name Role
D R Zakos Secretary

Incorporator

Name Role
W.E. PAVLICK Incorporator

Former Company Names

Name Action
SIGNET SYSTEMS,INC. Old Name

Filings

Name File Date
Articles of Merger 2007-12-18
Annual Report 2007-06-05
Annual Report 2006-06-07
Annual Report 2005-06-09
Annual Report 2003-10-08
Annual Report 2002-07-03
Annual Report 2001-09-26
Annual Report 2000-06-16
Annual Report 1999-07-09
Annual Report 1998-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104336268 0452110 1990-07-02 551 TAPP RD., HARRODSBURG, KY, 40330
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-03
Case Closed 1990-07-05
104294640 0452110 1988-09-08 551 TAPP RD., HARRODSBURG, KY, 40330
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-09-08
Case Closed 1988-09-12

Related Activity

Type Accident
Activity Nr 360205058
Type Inspection
Activity Nr 104303433
104303433 0452110 1988-08-09 551 TAPP RD., HARRODSBURG, KY, 40330
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1988-08-12
Case Closed 1988-09-02

Related Activity

Type Accident
Activity Nr 360205058
Type Inspection
Activity Nr 104275458

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-08-23
Abatement Due Date 1988-09-12
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 04
18599175 0452110 1986-04-28 551 TAPP RD., HARRODSBURG, KY, 40330
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1986-04-28
Case Closed 1986-10-03

Related Activity

Type Complaint
Activity Nr 70121587
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1986-09-29
Abatement Due Date 1986-10-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State