Search icon

INGERSOLL-RAND COMPANY

Company Details

Name: INGERSOLL-RAND COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 2010 (15 years ago)
Authority Date: 05 Apr 2010 (15 years ago)
Last Annual Report: 19 Jun 2020 (5 years ago)
Organization Number: 0760264
Principal Office: 800-E BEATY STREET, DAVIDSON, NC 28036
Place of Formation: NEW JERSEY

Assistant Treasurer

Name Role
ROGER L. CRANMER Assistant Treasurer
SCOTT R. WILLIAMS Assistant Treasurer

Chairman

Name Role
MICHAEL W. LAMACH Chairman

CEO

Name Role
MICHAEL W. LAMACH CEO

CFO

Name Role
CHRISTOPHER J. KUEHN CFO

Assistant Secretary

Name Role
JAMES J. WILTZIUS Assistant Secretary
SARA W. BROWN Assistant Secretary
W. GLENN EDWARDS Assistant Secretary
DAVID R. CROWE Assistant Secretary

President

Name Role
DAVID A. REGNERHY President

Secretary

Name Role
EVAN M. TURTZ Secretary

Treasurer

Name Role
RICHARD E. DAUDELIN Treasurer

Vice President

Name Role
HEATHER R. HOWLETT Vice President
KEITH A. SULTANA Vice President
EVAN M. TURTZ Vice President
LAWRENCE R. KURLAND Vice President
MARCIA J. AVEDON Vice President
PAUL A. CAMUTI Vice President
DONALD E. SIMMONS Vice President
CHRISTOPHER J. KUEHN Vice President
JASON E. BINGHAM Vice President

COO

Name Role
DAVID S. RENERY COO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
MICHAEL W. LAMACH Director
CHRISTOPHER J. KUEHN Director
EVAN M. TURTZ Director

Filings

Name File Date
App. for Certificate of Withdrawal 2020-07-15
Annual Report 2020-06-19
Annual Report 2019-06-18
Annual Report 2018-05-21
Principal Office Address Change 2017-05-30
Annual Report 2017-05-30
Annual Report 2016-08-02
Registered Agent name/address change 2016-05-11
Annual Report 2015-06-19
Principal Office Address Change 2014-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311024160 0452110 2007-07-06 101 INDUSTRIAL DR, CAMPBELLSVILLE, KY, 42718
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-07-11
Case Closed 2007-07-13

Related Activity

Type Complaint
Activity Nr 205285372
Safety Yes
303163828 0452110 2000-09-06 HWY 45 SOUTH, MAYFIELD, KY, 42066
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-09-06
Case Closed 2000-10-31

Related Activity

Type Complaint
Activity Nr 203124920
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 2000-10-24
Abatement Due Date 2000-10-30
Nr Instances 1
Nr Exposed 17
302751375 0452110 2000-04-20 HWY 45 SOUTH, MAYFIELD, KY, 42066
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-06-29
Case Closed 2000-07-07

Related Activity

Type Complaint
Activity Nr 201850971
Health Yes
303126395 0452110 1999-11-15 101 INDUSTRIAL DR, CAMPBELLSVILLE, KY, 42718
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-11-18
Case Closed 2000-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 2000-04-03
Abatement Due Date 1999-11-16
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 2
Nr Exposed 2
302403589 0452110 1999-03-02 HWY 45 SOUTH, MAYFIELD, KY, 42066
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-03-02
Case Closed 1999-03-02

Related Activity

Type Complaint
Activity Nr 201847902
Safety Yes
123796955 0452110 1994-02-10 HWY 45 SOUTH, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-10
Case Closed 1994-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1994-03-04
Abatement Due Date 1994-03-23
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1994-03-01
Abatement Due Date 1994-02-10
Nr Instances 2
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1994-03-04
Abatement Due Date 1994-03-23
Nr Instances 9
Nr Exposed 100
Citation ID 01004
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1994-03-04
Abatement Due Date 1994-03-23
Nr Instances 9
Nr Exposed 100
123799330 0452110 1994-01-06 101 INDUSTRIAL DR, CAMPBELLSVILLE, KY, 42718
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-06
Case Closed 1994-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1994-01-28
Abatement Due Date 1994-01-06
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 1994-01-28
Abatement Due Date 1994-02-23
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1994-01-28
Abatement Due Date 1994-02-23
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1994-01-28
Abatement Due Date 1994-02-23
Nr Instances 2
Nr Exposed 2
115955437 0452110 1991-06-06 HWY 45 SOUTH, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-07
Case Closed 1993-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1991-07-08
Abatement Due Date 1991-07-25
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 8
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1991-07-08
Abatement Due Date 1991-08-15
Nr Instances 1
Nr Exposed 2
112355847 0452110 1991-03-07 101 INDUSTRIAL DR, CAMPBELLSVILLE, KY, 42718
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-08
Case Closed 1991-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1991-03-21
Abatement Due Date 1991-04-30
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1991-03-21
Abatement Due Date 1991-04-02
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1991-03-21
Abatement Due Date 1991-04-30
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1991-03-21
Abatement Due Date 1991-04-02
Nr Instances 2
Nr Exposed 3
2779569 0452110 1988-02-29 HWY 45 SOUTH, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-01
Case Closed 1989-07-17

Related Activity

Type Inspection
Activity Nr 18598979
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-06
Case Closed 1988-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1987-11-19
Abatement Due Date 1987-12-02
Nr Instances 1
Nr Exposed 154
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1987-11-19
Abatement Due Date 1988-04-05
Nr Instances 1
Nr Exposed 154
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1987-11-19
Abatement Due Date 1987-12-02
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1987-11-19
Abatement Due Date 1988-04-05
Nr Instances 2
Nr Exposed 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1987-11-19
Abatement Due Date 1987-01-05
Nr Instances 5
Nr Exposed 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1987-11-19
Abatement Due Date 1987-11-22
Nr Instances 1
Nr Exposed 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1987-11-19
Abatement Due Date 1987-01-05
Nr Instances 2
Nr Exposed 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-11-19
Abatement Due Date 1987-11-22
Nr Instances 1
Nr Exposed 3
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 E03
Issuance Date 1987-11-19
Abatement Due Date 1987-11-22
Nr Instances 1
Nr Exposed 100
Citation ID 01010
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-11-19
Abatement Due Date 1987-12-06
Nr Instances 4
Nr Exposed 100
Citation ID 01011
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-11-19
Abatement Due Date 1987-12-16
Nr Instances 5
Nr Exposed 100
Citation ID 01012
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-11-19
Abatement Due Date 1987-11-22
Nr Instances 1
Nr Exposed 100
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-11
Case Closed 1986-04-21

Related Activity

Type Inspection
Activity Nr 13890173

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1986-04-08
Abatement Due Date 1986-04-14
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1986-04-08
Abatement Due Date 1986-05-16
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1986-04-08
Abatement Due Date 1986-05-16
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1986-04-08
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1986-04-08
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1986-04-08
Abatement Due Date 1986-04-14
Nr Instances 8
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1986-04-08
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1986-04-08
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 2
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-11-08
Case Closed 1983-01-20

Related Activity

Type Complaint
Activity Nr 320936370

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 20.26 $0 $25,000 157 0 2011-01-26 Final
GIA/BSSC Inactive 17.63 $0 $25,000 204 0 2008-12-05 Final

Sources: Kentucky Secretary of State