Search icon

STANDARD TEXTILE CO., INC.

Branch

Company Details

Name: STANDARD TEXTILE CO., INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 1999 (26 years ago)
Authority Date: 19 Feb 1999 (26 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Branch of: STANDARD TEXTILE CO., INC., ALABAMA (Company Number 000-140-172)
Organization Number: 0469740
Industry: Textile Mill Products
Number of Employees: Medium (20-99)
Principal Office: 1 KNOLLCREST DRIVE, CINCINNATI, OH 45237
Place of Formation: ALABAMA

President

Name Role
Alexander C. Heiman President

Treasurer

Name Role
C. Michael Carman Treasurer

Secretary

Name Role
Edward M. Frankel Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
Gary Heiman Officer

Director

Name Role
Gary Heiman Director

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-08
Annual Report 2022-06-14
Annual Report 2021-06-17
Annual Report 2020-06-25
Annual Report 2019-06-20
Annual Report 2018-06-13
Annual Report 2017-05-04
Annual Report 2016-06-07
Registered Agent name/address change 2015-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13780713 0419000 1973-05-22 111 E POPLAR, Murray, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 B02 IV
Issuance Date 1973-06-15
Abatement Due Date 1973-06-26
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1973-06-15
Abatement Due Date 1973-06-26
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-06-15
Abatement Due Date 1973-06-26
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-06-15
Abatement Due Date 1973-06-26
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-06-15
Abatement Due Date 1973-07-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-06-15
Abatement Due Date 1973-06-26
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-06-15
Abatement Due Date 1973-06-26
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-06-15
Abatement Due Date 1973-08-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 59
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1973-06-15
Abatement Due Date 1973-06-26
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-06-15
Abatement Due Date 1973-06-26
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100133 A
Issuance Date 1973-06-15
Abatement Due Date 1973-08-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 28

Sources: Kentucky Secretary of State