Search icon

CASTROL INDUSTRIAL NORTH AMERICA, INC.

Company Details

Name: CASTROL INDUSTRIAL NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 1996 (29 years ago)
Authority Date: 12 Jan 1996 (29 years ago)
Last Annual Report: 04 May 2018 (7 years ago)
Organization Number: 0410442
Principal Office: BP LUBRICANTS USA INC., 1500 VALLEY ROAD, WAYNE, NJ 07470
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Mike Munro President

Secretary

Name Role
NIKE THORPE Secretary

Director

Name Role
SUSAN BAUR Director
Michael T. Robertson Director

Treasurer

Name Role
Luana G. Slenk Treasurer

Filings

Name File Date
App. for Certificate of Withdrawal 2018-10-17
Annual Report 2018-05-04
Annual Report 2017-05-31
Principal Office Address Change 2016-06-28
Annual Report 2016-06-28
Annual Report 2015-06-30
Annual Report 2014-06-30
Annual Report 2013-08-19
Annual Report 2012-06-12
Principal Office Address Change 2011-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304287626 0452110 2001-04-17 4510 BELLS LN, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-17
Case Closed 2001-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2001-06-14
Abatement Due Date 2001-06-20
Nr Instances 1
Nr Exposed 3
302078191 0452110 1998-04-09 4510 BELLS LN, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-09
Case Closed 1998-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1998-04-27
Abatement Due Date 1998-05-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1998-04-27
Abatement Due Date 1998-05-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1998-04-27
Abatement Due Date 1998-05-05
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Sources: Kentucky Secretary of State