Search icon

INDUSTRY GENERAL CORPORATION

Company Details

Name: INDUSTRY GENERAL CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 1999 (26 years ago)
Authority Date: 22 Apr 1999 (26 years ago)
Last Annual Report: 15 Mar 2010 (15 years ago)
Organization Number: 0472922
Principal Office: 7901 INNOVATION WAY, MASON, OH 45040
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
James R. McCarthy President

Secretary

Name Role
Mark B. Tefend Secretary

Treasurer

Name Role
James A. Sharp Treasurer

Vice President

Name Role
David C. Baker Vice President
Stephen C. Ackerman Vice President

Director

Name Role
Christopher C. Cole Director
James R. McCarthy Director
Steven C. Ackerman Director

Filings

Name File Date
App. for Certificate of Withdrawal 2010-12-28
Registered Agent name/address change 2010-04-19
Annual Report 2010-03-15
Annual Report 2009-07-15
Registered Agent name/address change 2008-09-16
Annual Report 2008-04-09
Annual Report 2007-01-17
Annual Report 2006-07-25
Annual Report 2005-07-12
Annual Report 2003-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303748552 0452110 2000-10-30 UPS HUB 2000, CRITTENDEN DR., LOUISVILLE, KY, 40209
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2000-10-30
Case Closed 2000-10-30

Related Activity

Type Complaint
Activity Nr 203125422
Safety Yes

Sources: Kentucky Secretary of State