Search icon

DONALDSON COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DONALDSON COMPANY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 1979 (46 years ago)
Authority Date: 30 Mar 1979 (46 years ago)
Last Annual Report: 10 Apr 2025 (2 months ago)
Organization Number: 0079126
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
Principal Office: 1400 West 94th Street, Bloomington, MN 55431
Place of Formation: DELAWARE

President

Name Role
Tod e Carpenter President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Amy C. Becker Officer
Tod E. Carpenter Officer
Daniel J. King Officer
Guillermo Briseno De Officer
Andrew Cebulla Officer
Andrew C. Dahlgren Officer
Richard B. Lewis Officer
Thomas R. Scalf Officer
Robert S. Van Nelson Officer
Bradley J. Pogalz Officer

Director

Name Role
Pilar Cruz Director
GEORGE DIXON Director
OTTO GREVEN Director
ROGER HALE Director
HEINZ HUTTER Director
Christopher Hilger Director
Douglas A. Milroy Director
Willard D. Oberton Director
Rick Olson Director
James J. Owens Director

Incorporator

Name Role
S. L. MACKEY Incorporator
J. SKRIVAN Incorporator
M. C. PALMATARY Incorporator

Former Company Names

Name Action
DCE, INC. Merger
DCI INC. Old Name
DCE VOKES, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-05-16
Principal Office Address Change 2023-06-01
Annual Report 2023-06-01
Annual Report 2022-06-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-09-22
Type:
Complaint
Address:
200 ETTER DR, NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-09-08
Type:
Planned
Address:
200 ETTER DR, NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-07-21
Type:
Complaint
Address:
200 ETTER DR, NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-07-21
Type:
Complaint
Address:
200 ETTER DR, NICHOLASVILLE, KY, 40356
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-05-18
Type:
Planned
Address:
200 ETTER DR, NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2014-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CHENEY
Party Role:
Plaintiff
Party Name:
DONALDSON COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-05-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CARROLL,
Party Role:
Plaintiff
Party Name:
DONALDSON COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State