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 |
Name | Role |
---|---|
Jefferey D. Lorenger | President |
Name | Role |
---|---|
Steven M. Bradford | Secretary |
Name | Role |
---|---|
Jack D. Herring | Treasurer |
Name | Role |
---|---|
Marshall H. Bridges | Director |
Timothy J Wolfe | Director |
Steven M. Bradford | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18603050 | 0452110 | 1986-09-15 | HWY 69, FORDSVILLE, KY, 42343 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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