Search icon

DARAMIC, INC.

Company Details

Name: DARAMIC, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 1996 (29 years ago)
Authority Date: 07 Aug 1996 (29 years ago)
Last Annual Report: 17 May 2004 (21 years ago)
Organization Number: 0419809
Principal Office: 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE 19808
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
James G Boyd Director
Jerry Zucker Director

President

Name Role
Jerry Zucker President

Treasurer

Name Role
James G Boyd Treasurer

Secretary

Name Role
James G Boyd Secretary
Charlotte Crosby Secretary

Filings

Name File Date
Certificate of Withdrawal 2004-07-12
Annual Report 2003-06-02
Annual Report 2002-06-05
Annual Report 2001-05-16
Annual Report 2000-05-08
Annual Report 1999-06-22
Annual Report 1998-05-06
Annual Report 1997-07-01
Application for Certificate of Authority 1996-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307082636 0452110 2004-04-26 5525 US HIGHWAY 60 E, OWENSBORO, KY, 42303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-12
Case Closed 2004-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2004-08-03
Abatement Due Date 2004-05-12
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-08-03
Abatement Due Date 2004-05-12
Current Penalty 1300.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 2004-08-03
Abatement Due Date 2004-05-12
Current Penalty 1300.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 2004-08-03
Abatement Due Date 2004-08-20
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2004-08-03
Abatement Due Date 2004-05-12
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 2031004 L
Issuance Date 2004-08-03
Abatement Due Date 2004-08-20
Nr Instances 1
Nr Exposed 1
305319717 0452110 2002-07-09 5525 US HIGHWAY 60 E, OWENSBORO, KY, 42303
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-07-12
Case Closed 2002-07-12

Related Activity

Type Complaint
Activity Nr 203132014
Safety Yes
304699911 0452110 2002-04-04 5525 US HIGHWAY 60 E, OWENSBORO, KY, 42303
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-04-18
Case Closed 2002-04-18

Related Activity

Type Complaint
Activity Nr 203130760
Health Yes
303748388 0452110 2001-06-01 5525 US HIGHWAY 60 E, OWENSBORO, KY, 42303
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-07-10
Case Closed 2001-11-05

Related Activity

Type Complaint
Activity Nr 203127865
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100024 E
Issuance Date 2001-08-10
Abatement Due Date 2001-09-27
Current Penalty 2625.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100024 F
Issuance Date 2001-08-10
Abatement Due Date 2001-09-27
Nr Instances 1
Nr Exposed 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2001-08-10
Abatement Due Date 2001-09-27
Nr Instances 1
Nr Exposed 3
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C04 IIB
Issuance Date 2001-08-10
Abatement Due Date 2001-10-31
Current Penalty 3750.0
Initial Penalty 3750.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C06
Issuance Date 2001-08-10
Abatement Due Date 2001-10-12
Nr Instances 1
Nr Exposed 3
301891933 0452110 1998-05-28 5525 US HIGHWAY 60 E, OWENSBORO, KY, 42303
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1998-05-28
Case Closed 1998-05-28

Related Activity

Type Complaint
Activity Nr 201843943
Health Yes
301734620 0452110 1997-01-23 5525 US HIGHWAY 60 E, OWENSBORO, KY, 42303
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1997-01-23
Case Closed 1997-01-23

Related Activity

Type Complaint
Activity Nr 201842291
Health Yes
123779670 0452110 1996-04-17 5525 US HIGHWAY 60 E, OWENSBORO, KY, 42303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-04-19
Case Closed 1996-06-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-06-07
Abatement Due Date 1996-07-03
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1996-06-07
Abatement Due Date 1996-04-18
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1996-06-07
Abatement Due Date 1996-04-17
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Sources: Kentucky Secretary of State