Name: | POWERSCREEN USA LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 27 Mar 1997 (28 years ago) |
Organization Date: | 27 Mar 1997 (28 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0430717 |
Industry: | Industrial and Commercial Machinery and Computer Equipment |
Number of Employees: | Small (0-19) |
Principal Office: | 45 GLOVER AVE, 4TH FLOOR, NORWALK, CT 06850 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DENNIS R. A. GRANT | Director |
PATRICK J. O'NEILL | Director |
PATRICK J. DOUGLAS | Director |
LEE MALLAGHAN | Director |
Name | Role |
---|---|
ROBERT H. RICE | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
POWERSCREEN OF AMERICA, INC. | Merger |
Out-of-state | Merger |
POWER SCREEN OF AMERICA, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TEREX CRUSHING & SCREENING | Inactive | 2015-02-16 |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-20 |
Principal Office Address Change | 2021-06-30 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-10 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-08 |
Annual Report | 2017-06-13 |
Annual Report | 2016-06-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302751037 | 0452110 | 1999-10-13 | 11001 ELECTRON DRIVE, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1999-11-19 |
Abatement Due Date | 1999-12-07 |
Nr Instances | 1 |
Nr Exposed | 5 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1995-09-26 |
Case Closed | 1995-12-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 203100102 |
Issuance Date | 1995-11-17 |
Abatement Due Date | 1995-12-29 |
Nr Instances | 1 |
Nr Exposed | 9 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9700415 | Other Contract Actions | 1997-06-30 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | POWERSCREEN USA LLC |
Role | Plaintiff |
Name | POWERSCREEN OF IN |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2007-08-16 |
Termination Date | 2010-10-21 |
Date Issue Joined | 2008-02-29 |
Section | 2813 |
Sub Section | 28 |
Status | Terminated |
Parties
Name | POWERSCREEN USA LLC |
Role | Plaintiff |
Name | D&L EQUIPMENT, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2007-12-18 |
Termination Date | 2010-10-21 |
Date Issue Joined | 2008-05-05 |
Pretrial Conference Date | 2009-03-17 |
Section | 2813 |
Sub Section | 28 |
Status | Terminated |
Parties
Name | POWERSCREEN USA LLC |
Role | Plaintiff |
Name | S&L EQUIPMENT, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State