Search icon

RITE RUG CO.

Company Details

Name: RITE RUG CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 2001 (24 years ago)
Authority Date: 29 Jun 2001 (24 years ago)
Last Annual Report: 13 Jan 2025 (3 months ago)
Organization Number: 0518610
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: 4450 POTH RD, COLUMBUS, OH 43213
Place of Formation: OHIO

Registered Agent

Name Role
LISA BOWMAN Registered Agent

Vice President

Name Role
Morris B. Goldberg Vice President
Erin Appleman Vice President

President

Name Role
Michael H. Goldberg President

Director

Name Role
Michael H. Goldberg Director

Secretary

Name Role
Kurt Helfant Secretary

Assumed Names

Name Status Expiration Date
RITE RUG FLOORING Active 2026-06-28

Filings

Name File Date
Annual Report 2025-01-13
Annual Report 2024-01-17
Annual Report 2023-01-06
Annual Report 2022-01-20
Registered Agent name/address change 2021-07-19
Certificate of Assumed Name 2021-06-28
Annual Report 2021-01-06
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313615205 0452110 2010-04-01 2330 FORTUNE DRIVE, LEXINGTON, KY, 40509
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-04-14
Case Closed 2010-10-05

Related Activity

Type Complaint
Activity Nr 206382483
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2010-06-24
Abatement Due Date 2010-07-27
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State