Search icon

TEXTRON INC.

Company Details

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

President

Name Role
Scott C Donnelly President

Secretary

Name Role
Robert Lupone Secretary

Officer

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

Vice President

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

Treasurer

Name Role
Eric Salander Treasurer

Director

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307562108 0452110 2004-06-07 4601 E INDIAN TRAIL, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-10
Case Closed 2005-01-06

Violation Items

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
302078480 0452110 1998-06-29 4501 E INDIAN TRAIL, LOUISVILLE, KY, 40213
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