Search icon

DANMARK, INC.

Company Details

Name: DANMARK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Nov 1997 (28 years ago)
Organization Date: 06 Nov 1997 (28 years ago)
Last Annual Report: 19 Aug 2009 (16 years ago)
Organization Number: 0441079
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 7301 FEGENBUSH LANE, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DANIEL HANCOCK Registered Agent

Incorporator

Name Role
RANDALL L WRIGHT Incorporator

Director

Name Role
Daniel J Hancock Director

President

Name Role
Daniel Hancock President

Former Company Names

Name Action
DANMARK CONSTRUCTION, INC. Merger

Filings

Name File Date
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report 2009-08-19
Annual Report 2008-06-27
Annual Report 2007-07-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-08-27
Type:
Planned
Address:
4715 MUD LN, LOUISVILLE, KY, 40229
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 239-5483
Add Date:
2006-10-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State