Search icon

IMO INDUSTRIES INC.

Company Details

Name: IMO INDUSTRIES INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 1973 (51 years ago)
Authority Date: 15 Nov 1973 (51 years ago)
Last Annual Report: 03 Apr 2023 (2 years ago)
Organization Number: 0116188
Principal Office: 909 ROSE AVENUE, 8TH FLOOR, NORTH BETHESDA, MD 20852
Place of Formation: DELAWARE

Director

Name Role
Vusumuzi Aleck Mlingo Director
Kevin Joseph Johnson Director
Curtis Evan Jewell Director
S. F. AGOCS Director
J. R. BECKETT Director
J. R. HARVEY Director
W. W. WOOD Director
E. CLARK Director
D. G. LEAVITT Director
J. O. BROWN Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Kevin Joseph Johnson President

Vice President

Name Role
Curtis Evan Jewell Vice President
Mark Benjamin Kurish Vice President
Lauren Wansor Galbraith Vice President
Vusumuzi Aleck Mlingo Vice President
Laura Ashleigh McKenna Vice President

Secretary

Name Role
Curtis Evan Jewell Secretary

Treasurer

Name Role
Mark Benjamin Kurish Treasurer

Incorporator

Name Role
ARTHUR R. GAETJENS Incorporator
WILLIAM J. HOLCOMBE Incorporator

Former Company Names

Name Action
IMO INDUSTRIES LLC Old Name
IMO INDUSTRIES INC. Type Conversion
IMO DELAVAL INC. Old Name
TRANSAMERICA DELAVAL INC. Old Name
DELAVAL TURBINE INC. Old Name
DE LAVAL TURBINE, INC. Old Name
Out-of-state Merger

Filings

Name File Date
Registered Agent name/address change 2024-12-03
Annual Report 2024-12-03
Replacement Cert of Auth 2024-12-03
Revocation of Certificate of Authority 2024-10-12
Amended Cert of Authority 2024-05-16
Amendment 2024-05-16
Principal Office Address Change 2023-04-03
Annual Report 2023-04-03
Annual Report 2022-05-11
Principal Office Address Change 2022-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317643682 0452110 2015-03-02 211 INDUSTRIAL PARK RD, COLUMBIA, KY, 42728
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-05-13
Case Closed 2015-07-01

Related Activity

Type Complaint
Activity Nr 209263789
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03I
Issuance Date 2015-06-08
Abatement Due Date 2015-06-18
Nr Instances 1
Nr Exposed 104
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2015-06-08
Abatement Due Date 2015-07-06
Nr Instances 1
Nr Exposed 104
Related Event Code (REC) Complaint
Gravity 01
310653548 0452110 2007-12-10 211 INDUSTRIAL PARK RD, COLUMBIA, KY, 42728
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-02-05
Case Closed 2008-04-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B05 II
Issuance Date 2008-02-26
Abatement Due Date 2008-03-07
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 2008-02-26
Abatement Due Date 2008-03-07
Nr Instances 2
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 2008-02-26
Abatement Due Date 2008-03-07
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 2008-02-26
Abatement Due Date 2008-03-07
Nr Instances 1
Nr Exposed 3
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 2008-02-26
Abatement Due Date 2008-03-07
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2008-02-26
Abatement Due Date 2008-03-07
Nr Instances 1
Nr Exposed 4
115948333 0452110 1991-05-16 476 INDUSTRIAL PARK ROAD, COLUMBIA, KY, 42728
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-16
Case Closed 1991-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 P04
Issuance Date 1991-06-06
Abatement Due Date 1991-06-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-06-06
Abatement Due Date 1991-06-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 6
Gravity 01

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 13.87 $1,200,000 $600,000 81 13 2009-08-27 Prelim

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400012 Labor Management Relations Act 1994-01-24 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-01-24
Termination Date 1995-05-12
Date Issue Joined 1994-02-04
Section 1331

Parties

Name HADLEY,
Role Plaintiff
Name IMO INDUSTRIES INC.
Role Defendant

Sources: Kentucky Secretary of State