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
MARCIA J. AVEDON Vice President
PAUL A. CAMUTI Vice President
EVAN M. TURTZ Vice President
LAWRENCE R. KURLAND Vice President
JASON E. BINGHAM Vice President
DONALD E. SIMMONS Vice President
CHRISTOPHER J. KUEHN Vice President

COO

Name Role
DAVID S. RENERY COO

Director

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-07-06
Type:
Complaint
Address:
101 INDUSTRIAL DR, CAMPBELLSVILLE, KY, 42718
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-09-06
Type:
Complaint
Address:
HWY 45 SOUTH, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-04-20
Type:
Complaint
Address:
HWY 45 SOUTH, MAYFIELD, KY, 42066
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-11-15
Type:
Planned
Address:
101 INDUSTRIAL DR, CAMPBELLSVILLE, KY, 42718
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-03-02
Type:
Complaint
Address:
HWY 45 SOUTH, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2017-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BUCKMAN
Party Role:
Plaintiff
Party Name:
INGERSOLL-RAND COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BUCKMAN
Party Role:
Plaintiff
Party Name:
INGERSOLL-RAND COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-03-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
INGERSOLL-RAND COMPANY
Party Role:
Plaintiff
Party Name:
EDWARDS
Party Role:
Defendant

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