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 |
Name | Role |
---|---|
Ralph Cox | President |
Name | Role |
---|---|
Boris Glessner | Director |
LEE B. THOMAS, JR. | Director |
LARRY L. SCHNEIDER | Director |
Uwe Raschke | Director |
Alfred Odendahl | Director |
A. SCOTT HAMILTON | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Ken Faith | Treasurer |
Name | Role |
---|---|
CHARLES N. HUBER | Incorporator |
Name | Role |
---|---|
Greg Schutz | Vice President |
Name | Action |
---|---|
DML, INC. | Old Name |
DELUXE SAW & TOOL COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
DELUXE SAW & TOOL CO. | Inactive | 2003-07-15 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123794513 | 0452110 | 1994-12-16 | 1350 S 15TH STREET, LOUISVILLE, KY, 40210 | |||||||||||||||||||||||||||||||||
|
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 |
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