Search icon

MODINE MANUFACTURING COMPANY

Company Details

Name: MODINE MANUFACTURING COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 2008 (17 years ago)
Authority Date: 27 May 2008 (17 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0706130
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
Principal Office: 1500 DEKOVEN AVE., RACINE, WI 53403
Place of Formation: WISCONSIN

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Neil D. Brinker President

Treasurer

Name Role
Michael B. Lucareli Treasurer

Officer

Name Role
Eric S. McGinnis Officer
Adrian I. Peace Officer
Brian J. Agen Officer

Secretary

Name Role
Erin J. Roth Secretary

Director

Name Role
Marsha C. Williams Director
Neil D. Brinker Director
Christopher W. Patterson Director
Suresh V. Garimella Director
Christine Y. Yan Director
David J. Wilson Director
Eric D. Ashleman Director
Katherine C. Harper Director
William A. Wulfsohn Director

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-30
Annual Report 2022-06-28
Annual Report 2021-06-18
Annual Report 2020-06-23
Annual Report 2019-06-24
Annual Report 2018-06-22
Annual Report 2017-06-16
Annual Report 2016-06-23
Registered Agent name/address change 2016-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307555763 0452110 2004-03-02 141 INDUSTRY RD STE D, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-03-02
Case Closed 2004-03-02
305063497 0452110 2002-07-24 551 TAPP RD., HARRODSBURG, KY, 40330
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-09-12
Case Closed 2002-09-13
304287311 0452110 2001-03-14 551 TAPP RD., HARRODSBURG, KY, 40330
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-14
Case Closed 2001-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-05-03
Abatement Due Date 2001-06-06
Current Penalty 1300.0
Initial Penalty 1625.0
Contest Date 2001-05-23
Final Order 2001-08-20
Nr Instances 1
Nr Exposed 4
104275573 0452110 1987-04-20 551 TAPP RD., HARRODSBURG, KY, 40330
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-04-20
Case Closed 1987-04-22

Related Activity

Type Inspection
Activity Nr 104275458
104275458 0452110 1987-02-04 551 TAPP RD., HARRODSBURG, KY, 40330
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-06
Case Closed 1987-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-03-11
Abatement Due Date 1987-03-20
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 20
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1987-03-11
Abatement Due Date 1987-03-20
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1987-03-11
Abatement Due Date 1987-03-20
Nr Instances 1
Nr Exposed 4
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1987-03-11
Abatement Due Date 1987-03-20
Nr Instances 1
Nr Exposed 4
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 C03 IVD
Issuance Date 1987-03-11
Abatement Due Date 1987-03-14
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1987-03-11
Abatement Due Date 1987-03-14
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1987-03-11
Abatement Due Date 1987-03-14
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1987-03-11
Abatement Due Date 1987-03-14
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1987-03-11
Abatement Due Date 1987-03-14
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-03-11
Abatement Due Date 1987-03-14
Nr Instances 2
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-03-11
Abatement Due Date 1987-03-14
Nr Instances 2
Nr Exposed 5

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 15.90 $0 $106,320 142 247 2009-01-30 Final
KIDA - Kentucky Industrial Development Act Inactive 15.45 $6,000,000 $2,600,000 139 250 2008-05-29 Prelim
GIA/BSSC Inactive 30.00 $0 $10,435 0 0 2006-01-27 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900296 Civil Rights Employment 2009-08-27 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2009-08-27
Termination Date 2010-10-22
Date Issue Joined 2009-10-29
Section 2813
Sub Section 28
Status Terminated

Parties

Name MODINE MANUFACTURING COMPANY
Role Defendant
Name HOOTS-DRURY
Role Plaintiff

Sources: Kentucky Secretary of State