Name: | DONNELLY CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 1992 (33 years ago) |
Authority Date: | 28 Jun 1992 (33 years ago) |
Last Annual Report: | 29 Jun 2002 (23 years ago) |
Organization Number: | 0301663 |
Principal Office: | 49 W. THIRD STREET, HOLLAND, MI 49423 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Dwane Baumgardner, PhD | CEO |
Name | Role |
---|---|
Thomas E Leonard | Director |
Joan E donnelly | Director |
Arnold F Bookstone | Director |
John A Borden | Director |
Dwane Baumgardner, PhD | Director |
DWANE BAUMGARDNER, PH.D. | Director |
ARNOLD F. BROOKSTONE | Director |
JOAN E. DONNELLY | Director |
B. PATRICK DONNELLY, III | Director |
EDWARD H. GOEBEL | Director |
Name | Role |
---|---|
Dwane Baumgardner, PhD | President |
Name | Role |
---|---|
Dwane Baumgardner, PhD | Chairman |
Name | Role |
---|---|
Lori L Klokkert | Secretary |
Name | Role |
---|---|
David P DeMaagd | Treasurer |
Name | File Date |
---|---|
Certificate of Withdrawal | 2002-12-26 |
Annual Report | 2002-09-24 |
Annual Report | 2001-08-03 |
Annual Report | 2000-07-07 |
Annual Report | 1999-08-04 |
Annual Report | 1998-08-25 |
Letters | 1998-02-19 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303752562 | 0452110 | 2001-02-09 | 1 MORGAN PLACE, MOUNT STERLING, KY, 40353 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
303164016 | 0452110 | 2000-04-27 | 1 MORGAN PLACE, MOUNT STERLING, KY, 40353 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
302300488 | 0452110 | 1999-02-04 | 1 MORGAN PLACE, MOUNT STERLING, KY, 40353 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201847746 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1999-01-27 |
Case Closed | 1999-03-01 |
Related Activity
Type | Complaint |
Activity Nr | 201847720 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 P01 |
Issuance Date | 1999-02-08 |
Abatement Due Date | 1999-02-26 |
Current Penalty | 1350.0 |
Initial Penalty | 1350.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100178 Q07 |
Issuance Date | 1999-02-08 |
Abatement Due Date | 1999-02-26 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Sources: Kentucky Secretary of State