Search icon

ROCKWELL INTERNATIONAL CORPORATION

Company Details

Name: ROCKWELL INTERNATIONAL CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 1996 (28 years ago)
Authority Date: 10 Dec 1996 (28 years ago)
Last Annual Report: 03 May 2007 (18 years ago)
Organization Number: 0425141
Principal Office: ROCKWELL AUTOMATION, INC. , P.O. BOX 710, MILWAUKEE, WI 53201-0710
Place of Formation: NEVADA

President

Name Role
Douglas M Hagerman President

Secretary

Name Role
Karen A Balistreri Secretary

Treasurer

Name Role
Timothy C Oliver Treasurer

Vice President

Name Role
Karen A Balistreri Vice President
John M Miller Vice President

Director

Name Role
Karen A Balistreri Director
Douglas M Hagerman Director
S. S. MCKENNEY Director
D. W. GREENFIELD Director
E. T. MOEN Director
C. C. STOOPS, JR. Director
LEE H. CRAMER Director
W. T. THOMPSON Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 2007-08-09
Annual Report 2007-05-03
Annual Report 2006-06-15
Annual Report 2005-06-10
Annual Report 2004-07-14
Annual Report 2003-08-07
Annual Report 2002-07-30
Annual Report 2001-06-07
Annual Report 2000-08-10
Annual Report 1999-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303754345 0452110 2001-05-30 4004 COLLINS LANE, LOUISVILLE, KY, 40222
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-05-30
Case Closed 2001-05-30
123789133 0452110 1994-09-14 4004 COLLINS LANE, LOUISVILLE, KY, 40222
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-09-14
Case Closed 1994-09-23
112332184 0452110 1990-05-16 4004 COLLINS LANE, LOUISVILLE, KY, 40222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-16
Case Closed 1990-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1990-06-07
Abatement Due Date 1990-06-19
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 1990-06-07
Abatement Due Date 1990-07-11
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D04 V
Issuance Date 1990-06-07
Abatement Due Date 1990-06-19
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1990-06-07
Abatement Due Date 1990-06-19
Nr Instances 1
Nr Exposed 2
104341169 0452110 1989-10-12 7500 EMPIRE DRIVE, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-11-13
Case Closed 1989-11-14

Related Activity

Type Complaint
Activity Nr 73115982
Health Yes
104310057 0452110 1989-01-30 4004 COLLINS LANE, LOUISVILLE, KY, 40222
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1989-01-30
Case Closed 1989-03-28

Related Activity

Type Inspection
Activity Nr 18595736
Type Referral
Activity Nr 900179490
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1989-03-16
Abatement Due Date 1989-03-22
Nr Instances 1
Nr Exposed 1
Gravity 00
2777431 0452110 1987-10-08 3600 CHAMBERLAND LANE, LOUISVILLE, KY, 40222
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-10-08
Case Closed 1987-10-08
104271143 0452110 1987-01-20 3600 CHAMBERLAND LANE, LOUISVILLE, KY, 40222
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-01-20
Case Closed 1987-01-27
18583880 0452110 1986-02-27 HIGHWAY 68 WEST, RUSSELLSVILLE, KY, 42276
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-03
Case Closed 1986-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-03-20
Abatement Due Date 1986-03-31
Current Penalty 1.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1986-03-20
Abatement Due Date 1986-03-31
Current Penalty 1.0
Initial Penalty 300.0
Nr Instances 10
Nr Exposed 5
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 D04
Issuance Date 1986-03-20
Abatement Due Date 1986-03-31
Nr Instances 3
Nr Exposed 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-03-20
Abatement Due Date 1986-03-31
Current Penalty 1.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-03-20
Abatement Due Date 1986-03-31
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1986-03-20
Abatement Due Date 1986-03-25
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1986-03-20
Abatement Due Date 1986-03-25
Nr Instances 10
Nr Exposed 5
14811335 0452110 1984-04-27 4004 COLLINS LANE, LOUISVILLE, KY, 40223
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1984-05-24
Case Closed 1984-08-27

Related Activity

Type Complaint
Activity Nr 70722160

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1984-08-07
Abatement Due Date 1984-09-10
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1984-08-07
Abatement Due Date 1984-08-20
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1984-08-07
Abatement Due Date 1984-08-13
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State