Search icon

DIEMAKERS, INC.

Company Details

Name: DIEMAKERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 1990 (34 years ago)
Authority Date: 17 Sep 1990 (34 years ago)
Last Annual Report: 07 Jun 1999 (26 years ago)
Organization Number: 0277361
Principal Office: 5445 CORPORATE DRIVE, STE 200, TROY, MI 48098
Place of Formation: MISSOURI

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Barbara K Broughton Secretary

President

Name Role
Herman R Hirner President

Treasurer

Name Role
Don L Hays Treasurer

Filings

Name File Date
Certificate of Withdrawal 2000-05-17
Annual Report 1999-07-08
Annual Report 1998-05-11
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-04-11
Annual Report 1993-03-26
Annual Report 1992-03-23
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301894697 0452110 1998-01-15 2365 HARRODSBURG RD, LEXINGTON, KY, 40504
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-01-15
Case Closed 1998-01-15
124613514 0452110 1995-12-11 2365 HARRODSBURG RD, LEXINGTON, KY, 40504
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-12-11
Case Closed 1995-12-15

Sources: Kentucky Secretary of State