Search icon

FONTAINE MODIFICATION COMPANY

Company Details

Name: FONTAINE MODIFICATION COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 1995 (29 years ago)
Authority Date: 11 Dec 1995 (29 years ago)
Last Annual Report: 20 Apr 2010 (15 years ago)
Organization Number: 0408914
Principal Office: 9827 MOUNT HOLLY RD., CHARLOTTE, NC 28214
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Robert W Webb Secretary

Treasurer

Name Role
Steven L Duddy Treasurer

President

Name Role
Willard L Trantham President

Filings

Name File Date
App. for Certificate of Withdrawal 2011-02-17
Annual Report 2010-04-20
Annual Report 2009-06-24
Registered Agent name/address change 2008-07-08
Annual Report 2008-03-25
Annual Report 2007-02-02
Annual Report 2006-03-17
Annual Report 2005-09-29
Annual Report 2003-07-23
Annual Report 2002-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123815656 0452110 1992-10-14 13070 MIDDLETOWN INDUSTRIAL BLVD, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-10-15
Case Closed 1992-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1992-11-13
Abatement Due Date 1992-11-25
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1992-11-13
Abatement Due Date 1992-11-25
Nr Instances 1
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State