Search icon

F M C CORPORATION

Company Details

Name: F M C CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 1963 (62 years ago)
Authority Date: 09 Apr 1963 (62 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Organization Number: 0147403
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 2929 WALNUT STREET, PHILADELPHIA, PA 19104
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Kenneth A Gedaka Officer
Barry J Crawford Officer
William S Kopey Officer
Ronaldo Pereira Officer
William F Chester Officer
Susanne Lingard Officer
Michael F Reilly Officer
Jennifer A Mahan Officer
Sebastia Pons Officer
Benedicte Flambard Officer

Vice President

Name Role
Brian J Blair Vice President

Treasurer

Name Role
Brian J Blair Treasurer

Director

Name Role
K'Lynne Johnson Director
John Davidson Director
Thaisa Hugenneyer Director
Pierre R Brondeau Director
Kathy L Fortmann Director
Patricia Verduin Director
Eduardo E Cordeiro Director
C. Scott Greer Director
Dirk A Kempthorne Director
Robert C Pallash Director

Incorporator

Name Role
A. L. MILLER Incorporator
A. V. LANE Incorporator
H. W. KENNEDY, JR. Incorporator

Former Company Names

Name Action
Out-of-state Merger
LINK-BELT COMPANY Merger

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2024-06-27
Annual Report 2023-04-04
Principal Office Address Change 2022-05-05
Annual Report 2022-05-05
Annual Report 2021-06-03
Annual Report 2020-06-16
Annual Report 2019-05-29
Annual Report 2018-05-01
Principal Office Address Change 2017-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18582403 0452110 1986-01-29 U.S. 31W SOUTH, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-30
Case Closed 1986-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-02-07
Abatement Due Date 1986-02-18
Current Penalty 1.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 1986-02-07
Abatement Due Date 1986-02-12
Nr Instances 3
Nr Exposed 230

Sources: Kentucky Secretary of State