Search icon

DONNELLY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Dwane Baumgardner, PhD CEO

Director

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

President

Name Role
Dwane Baumgardner, PhD President

Chairman

Name Role
Dwane Baumgardner, PhD Chairman

Secretary

Name Role
Lori L Klokkert Secretary

Treasurer

Name Role
David P DeMaagd Treasurer

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-02-09
Type:
Planned
Address:
1 MORGAN PLACE, MOUNT STERLING, KY, 40353
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2000-04-27
Type:
Planned
Address:
1 MORGAN PLACE, MOUNT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-02-04
Type:
Complaint
Address:
1 MORGAN PLACE, MOUNT STERLING, KY, 40353
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-01-27
Type:
Complaint
Address:
1 MORGAN PLACE, MOUNT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State