Search icon

VAC MAGNETICS CORPORATION

Company Details

Name: VAC MAGNETICS CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 1999 (26 years ago)
Authority Date: 10 Aug 1999 (26 years ago)
Last Annual Report: 11 Sep 2008 (16 years ago)
Organization Number: 0478537
Principal Office: 4000 WestChase Blvd, Suite 170, Raleigh, NC 27607
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Fred Wollman President

Secretary

Name Role
Dana Myrick Secretary

Vice President

Name Role
R. Curtis South Vice President

Director

Name Role
FRED WOLLMAN Director
Dana Myrick Director
R. C. South Director

Former Company Names

Name Action
CRUMAX MAGNETICS, INC. Old Name
MORGANITE CRUMAX INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2008-09-17
Registered Agent name/address change 2008-09-16
Annual Report 2008-09-11
Annual Report 2007-01-24
Annual Report 2006-03-01
Annual Report 2005-03-14
Annual Report 2003-07-16
Annual Report 2002-04-30
Amendment 2001-11-08
Annual Report 2001-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308390236 0452110 2005-03-22 101 MAGNET DRIVE, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2005-03-22
Case Closed 2005-03-22
303754659 0452110 2001-04-19 101 MAGNET DRIVE, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-19
Case Closed 2001-06-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-05-09
Abatement Due Date 2001-06-12
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 2001-05-09
Abatement Due Date 2001-06-12
Nr Instances 1
Nr Exposed 1
302085410 0452110 1998-12-03 103 COMMERCE PKWY, HODGENVILLE, KY, 42748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-12-03
Case Closed 1998-12-03
126875590 0452110 1996-05-30 103 COMMERCE PKWY, HODGENVILLE, KY, 42748
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-07-01
Case Closed 1996-07-02
115951873 0452110 1991-07-30 101 MAGNET DRIVE, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-08-02
Case Closed 1991-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1991-09-03
Abatement Due Date 1991-09-20
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-09-03
Abatement Due Date 1991-08-02
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-09-03
Abatement Due Date 1991-10-04
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1991-09-03
Abatement Due Date 1991-08-02
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 B07 VA
Issuance Date 1991-09-03
Abatement Due Date 1991-08-02
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-09-03
Abatement Due Date 1991-08-02
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1991-09-03
Abatement Due Date 1991-08-02
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1991-09-03
Abatement Due Date 1991-08-02
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 3
Nr Exposed 1
Gravity 04
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 B01 I
Issuance Date 1991-09-03
Abatement Due Date 1991-09-20
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1991-09-03
Abatement Due Date 1991-09-09
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01010
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1991-09-03
Abatement Due Date 1991-07-31
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 3
Nr Exposed 1
Gravity 05
Citation ID 01011
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 1991-09-03
Abatement Due Date 1991-10-11
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 B08 II
Issuance Date 1991-09-03
Abatement Due Date 1991-09-13
Nr Instances 7
Nr Exposed 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1991-09-03
Abatement Due Date 1991-07-30
Nr Instances 2
Nr Exposed 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1991-09-03
Abatement Due Date 1991-07-30
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1991-09-03
Abatement Due Date 1991-08-02
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 A04
Issuance Date 1991-09-03
Abatement Due Date 1991-07-30
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State