Search icon

MARMON-HERRINGTON COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: MARMON-HERRINGTON COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1991 (34 years ago)
Authority Date: 12 Sep 1991 (34 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0290764
Industry: Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13001 MAGISTERIAL DR, LOUISVILLE, KY 40223
Place of Formation: DELAWARE

President

Name Role
Rick Blair President

Secretary

Name Role
James Mahlo Secretary

Treasurer

Name Role
Sheryl Vogel Treasurer

Director

Name Role
Rick Blair Director
ROBERT A. PRITZKER Director
R. C. GLUTH Director

Registered Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-15
Annual Report 2020-02-12

Trademarks

Serial Number:
85941213
Mark:
HYDROMECH
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2013-05-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HYDROMECH

Goods And Services

For:
Transmissions for land vehicles
International Classes:
012 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-19
Type:
Unprog Rel
Address:
12530 WESTPORT ROAD, LOUISVILLE, KY, 40245
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-05-21
Type:
Planned
Address:
2000 PLANTSIDE DRIVE, LOUISVILLE, KY, 40223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-12
Type:
Planned
Address:
2000 PLANTSIDE DRIVE, LOUISVILLE, KY, 40223
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State