Name: | ROBERT BOSCH TOOL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 2012 (13 years ago) |
Authority Date: | 28 Jun 2012 (13 years ago) |
Last Annual Report: | 18 May 2024 (a year ago) |
Organization Number: | 0832462 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
Principal Office: | 1800 WEST CENTRAL ROAD, MOUNT PROSPECT, IL 60056 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Katharina Hartl | Director |
MIKE MANSUETTI | Director |
Robert Hesse | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Robert Hesse | President |
Name | Role |
---|---|
CHRISTINA LOUNDY | Secretary |
Name | Role |
---|---|
Ken Reto | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-18 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-02 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-13 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-09 |
Annual Report | 2016-06-21 |
Registered Agent name/address change | 2015-10-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307083816 | 0452110 | 2004-03-11 | 1001 W PARK RD, ELIZABETHTOWN, KY, 42701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204241533 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101001 J04 |
Issuance Date | 2004-08-03 |
Abatement Due Date | 2004-08-09 |
Current Penalty | 1875.0 |
Initial Penalty | 1875.0 |
Contest Date | 2004-08-20 |
Final Order | 2005-05-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 2004-08-03 |
Abatement Due Date | 2004-08-13 |
Current Penalty | 1875.0 |
Initial Penalty | 1875.0 |
Contest Date | 2004-08-20 |
Final Order | 2005-05-26 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101001 D02 |
Issuance Date | 2004-08-03 |
Abatement Due Date | 2004-08-13 |
Initial Penalty | 750.0 |
Contest Date | 2004-08-20 |
Final Order | 2005-05-26 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State