Search icon

THE KIRK & BLUM MANUFACTURING COMPANY

Company Details

Name: THE KIRK & BLUM MANUFACTURING COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 1978 (47 years ago)
Authority Date: 06 Jan 1978 (47 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Organization Number: 0085995
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
Principal Office: 14651 N. DALLAS PARKWAY, SUITE 500, DALLAS, TX 75254
Place of Formation: OHIO

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Jennifer Turner Vice President

Officer

Name Role
Peter Johansson Officer
Todd Randolph Gleaso Officer
Joycelynn Watkins-Asiyanbi Officer

President

Name Role
Todd Randolph Gleaso President

Secretary

Name Role
Joycelynn Watkins-Asiyanbi Secretary

Director

Name Role
RICHARD J. BLUM, JR. Director
HERMAN J. LINZ Director
R. B. WERNER Director
RICHARD J. BLUM, III Director
FRED G. WEBER Director
Peter Johansson Director

Incorporator

Name Role
SYLVESTER W. KIRK Incorporator
RICHARD J. BLUM Incorporator
JOSEPH A. FALK Incorporator
CURT F. WULFF Incorporator
W. ROGER MEUTTMAN Incorporator

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-04-14
Annual Report 2022-05-19
Annual Report 2021-06-10
Principal Office Address Change 2020-06-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-03-04
Type:
FollowUp
Address:
550 HORTON COURT, LEXINGTON, KY, 40512
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-11-21
Type:
Planned
Address:
550 HORTON COURT, LEXINGTON, KY, 40512
Safety Health:
Safety
Scope:
Complete

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIDA - Kentucky Industrial Development Act Inactive 25.00 $6,200,000 $900,000 0 25 2005-03-31 Prelim

Sources: Kentucky Secretary of State