Search icon

ROBERT BOSCH TOOL CORPORATION

Company Details

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

Director

Name Role
Katharina Hartl Director
MIKE MANSUETTI Director
Robert Hesse Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Robert Hesse President

Secretary

Name Role
CHRISTINA LOUNDY Secretary

Treasurer

Name Role
Ken Reto Treasurer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307083816 0452110 2004-03-11 1001 W PARK RD, ELIZABETHTOWN, KY, 42701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-07-15
Case Closed 2005-10-07

Related Activity

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