Search icon

PRIMARK DML INC.

Company Details

Name: PRIMARK DML INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 1972 (53 years ago)
Authority Date: 17 May 1972 (53 years ago)
Last Annual Report: 09 Aug 2002 (23 years ago)
Organization Number: 0147912
Principal Office: 2800 SOUTH 25TH AVENUE, BROADVIEW, IL 60155
Place of Formation: NORTH CAROLINA

President

Name Role
Ralph Cox President

Director

Name Role
Boris Glessner Director
LEE B. THOMAS, JR. Director
LARRY L. SCHNEIDER Director
Uwe Raschke Director
Alfred Odendahl Director
A. SCOTT HAMILTON Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Ken Faith Treasurer

Incorporator

Name Role
CHARLES N. HUBER Incorporator

Vice President

Name Role
Greg Schutz Vice President

Former Company Names

Name Action
DML, INC. Old Name
DELUXE SAW & TOOL COMPANY Old Name

Assumed Names

Name Status Expiration Date
DELUXE SAW & TOOL CO. Inactive 2003-07-15

Filings

Name File Date
Certificate of Withdrawal 2003-04-02
Annual Report 2002-10-03
Annual Report 2000-06-22
Annual Report 1999-08-10
Annual Report 1998-07-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-08-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123794513 0452110 1994-12-16 1350 S 15TH STREET, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-12-16
Case Closed 1995-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-02-17
Abatement Due Date 1995-04-21
Nr Instances 1
Nr Exposed 7
Gravity 01
115955049 0452110 1991-10-09 1350 S 15TH STREET, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-10-09
Case Closed 1991-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1991-11-07
Abatement Due Date 1991-11-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Sources: Kentucky Secretary of State