Search icon

ZEAGER BROS., INC.

Company Details

Name: ZEAGER BROS., INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 2012 (12 years ago)
Authority Date: 26 Dec 2012 (12 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0845594
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: 4000 EAST HARRISBURG PIKE, MIDDLETOWN, PA 170657
Place of Formation: PENNSYLVANIA

Director

Name Role
William D Beck Director
CHARLES B. ZEAGER Director
Charles B Zeager Director
Ernest L Miller Director
Theodore F Illjes Director
Douglas S Zeager Director
Robert T Zeager Director

Incorporator

Name Role
G. WILLIAM LEACH, JR. Incorporator

President

Name Role
Charles B Zeager President

Secretary

Name Role
Theodore F Illjes Secretary

Vice President

Name Role
Ernest L Miller Vice President

Treasurer

Name Role
William D Beck Treasurer

Registered Agent

Name Role
CHARLES B. ZEAGER Registered Agent

Former Company Names

Name Action
ZEAGER HARDWOOD COMPANY Merger

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-06-02
Annual Report 2022-05-27
Annual Report 2021-08-24
Annual Report 2020-02-25
Annual Report 2019-05-30
Annual Report 2018-04-26
Annual Report 2017-06-16
Annual Report 2016-07-08
Annual Report 2015-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303165906 0452110 2000-11-01 340 STEELE ROAD, FRANKLIN, KY, 42134
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-11-02
Case Closed 2000-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2000-11-21
Abatement Due Date 2000-11-28
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
123784589 0452110 1996-04-17 340 STEELE ROAD, FRANKLIN, KY, 42134
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-04-19
Case Closed 1996-04-19
115956997 0452110 1991-05-16 340 STEELE ROAD, FRANKLIN, KY, 42134
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-16
Case Closed 1991-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1991-06-11
Abatement Due Date 1991-06-28
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1991-06-11
Abatement Due Date 1991-06-28
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1991-06-11
Abatement Due Date 1991-06-28
Nr Instances 1
Nr Exposed 2
104329636 0452110 1987-07-28 511 W. MADISON ST., FRANKLIN, KY, 42134
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-28
Case Closed 1987-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1987-08-10
Abatement Due Date 1987-08-20
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1987-08-10
Abatement Due Date 1987-08-20
Nr Instances 1
Nr Exposed 3
Citation ID 01003A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-08-10
Abatement Due Date 1987-08-14
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-08-10
Abatement Due Date 1987-08-14
Nr Instances 1
Nr Exposed 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-08-10
Abatement Due Date 1987-09-18
Nr Instances 1
Nr Exposed 12
Citation ID 01004B
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-08-10
Abatement Due Date 1987-09-18
Nr Instances 1
Nr Exposed 12
Citation ID 01004C
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-08-10
Abatement Due Date 1987-09-18
Nr Instances 1
Nr Exposed 12
Citation ID 01004D
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-08-10
Abatement Due Date 1987-09-18
Nr Instances 1
Nr Exposed 12
Citation ID 01005
Citaton Type Other
Standard Cited 200150403 G1
Issuance Date 1987-08-10
Abatement Due Date 1987-08-20
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-08-10
Abatement Due Date 1987-08-14
Nr Instances 1
Nr Exposed 12

Sources: Kentucky Secretary of State