Search icon

NATIONAL OFFICE FURNITURE, INC.

Company Details

Name: NATIONAL OFFICE FURNITURE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 2011 (14 years ago)
Authority Date: 19 Sep 2011 (14 years ago)
Last Annual Report: 27 May 2024 (a year ago)
Organization Number: 0800530
Industry: Furniture and Fixtures
Number of Employees: Small (0-19)
Principal Office: 600 East Second Street, Muscatine, IA 52761
Place of Formation: DELAWARE

President

Name Role
Jefferey D. Lorenger President

Secretary

Name Role
Steven M. Bradford Secretary

Treasurer

Name Role
Jack D. Herring Treasurer

Director

Name Role
Marshall H. Bridges Director
Timothy J Wolfe Director
Steven M. Bradford Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Registered Agent name/address change 2024-08-27
Annual Report 2024-05-27
Principal Office Address Change 2024-05-27
Annual Report 2023-06-01
Annual Report 2022-06-09
Annual Report 2021-06-12
Principal Office Address Change 2020-03-03
Annual Report 2020-03-03
Annual Report 2019-04-17
Annual Report 2018-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18603050 0452110 1986-09-15 HWY 69, FORDSVILLE, KY, 42343
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-09-23
Case Closed 1986-10-21

Related Activity

Type Complaint
Activity Nr 70261052
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1986-10-16
Abatement Due Date 1986-10-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1986-10-16
Abatement Due Date 1986-10-21
Nr Instances 1
Nr Exposed 1
14794770 0452110 1985-02-13 HWY 69, FORDSVILLE, KY, 42343
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-02-14
Case Closed 1985-06-03

Related Activity

Type Complaint
Activity Nr 70770409
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 201800401
Issuance Date 1985-04-11
Abatement Due Date 1985-04-09
Nr Instances 1
Nr Exposed 230
Citation ID 01001B
Citaton Type Other
Standard Cited 201800403
Issuance Date 1985-04-11
Abatement Due Date 1985-04-09
Nr Instances 1
Nr Exposed 230
Citation ID 01002A
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1985-04-11
Abatement Due Date 1985-04-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1985-04-11
Abatement Due Date 1985-04-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1985-04-11
Abatement Due Date 1985-04-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State