Name: | TEXTRON INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 1999 (25 years ago) |
Authority Date: | 08 Dec 1999 (25 years ago) |
Last Annual Report: | 14 Jun 2024 (10 months ago) |
Organization Number: | 0484603 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
Principal Office: | 40 WESTMINSTER ST, PROVIDENCE, RI 02903 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Scott C Donnelly | President |
Name | Role |
---|---|
Robert Lupone | Secretary |
Name | Role |
---|---|
Jayne M Donegan | Officer |
Julie G Duffy | Officer |
Shannon Hines | Officer |
James C Cournoyer | Officer |
Charles Van Vleet | Officer |
Frank T Connor | Officer |
Name | Role |
---|---|
Dana L Goldberg | Vice President |
Mark S Bamford | Vice President |
Scott Hegstrom | Vice President |
Thomas Nichipor | Vice President |
Lawrence J La Sala | Vice President |
Janet S Fogarty | Vice President |
Todd A Kackley | Vice President |
David M Rosenberg | Vice President |
Name | Role |
---|---|
Eric Salander | Treasurer |
Name | Role |
---|---|
Kathleen M Bader | Director |
R Kerry Clark | Director |
James L Ziemer | Director |
Scott C Donnelly | Director |
Maria T Zuber | Director |
Deborah Lee James | Director |
Lionel L Nowell | Director |
Richard F Ambrose | Director |
Michael X Garrett | Director |
Thomas A Kennedy | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Annual Report | 2023-06-19 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-22 |
Annual Report | 2020-05-29 |
Annual Report | 2019-05-10 |
Annual Report | 2018-06-21 |
Annual Report | 2017-06-29 |
Annual Report | 2016-05-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307562108 | 0452110 | 2004-06-07 | 4601 E INDIAN TRAIL, LOUISVILLE, KY, 40213 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2004-07-30 |
Abatement Due Date | 2004-09-01 |
Current Penalty | 1625.0 |
Initial Penalty | 1625.0 |
Nr Instances | 6 |
Nr Exposed | 8 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-06-29 |
Case Closed | 1998-08-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1998-08-05 |
Abatement Due Date | 1998-08-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Sources: Kentucky Secretary of State