Search icon

ELCO TEXTRON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELCO TEXTRON INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Feb 1997 (28 years ago)
Authority Date: 04 Feb 1997 (28 years ago)
Last Annual Report: 02 Jun 2006 (19 years ago)
Organization Number: 0428028
Principal Office: 40 WESTMINSTER ST, PROVIDENCE, RI 02903
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Mary F Lovejoy Treasurer

Vice President

Name Role
Arnold M Friedman Vice President
John R Curran Vice President

President

Name Role
Richard L Clayton President

Secretary

Name Role
John R Clark Secretary

Director

Name Role
Richard L Clayton Director
John R Clark Director
Jon C Samuelson Director

Filings

Name File Date
Revocation of Certificate of Authority 2007-11-01
Annual Report 2006-06-02
Annual Report 2005-06-07
Annual Report 2003-08-29
Annual Report 2002-08-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-02-28
Type:
Planned
Address:
525 MT. CARMEL AVENUE, FLEMINGSBURG, KY, 41041
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-03-02
Type:
Accident
Address:
525 MT. CARMEL AVENUE, FLEMINGSBURG, KY, 41041
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-11-13
Type:
Planned
Address:
525 MT. CARMEL AVENUE, FLEMINGSBURG, KY, 41041
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-02
Type:
Planned
Address:
525 MT. CARMEL AVENUE, FLEMINGSBURG, KY, 41041
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State