Search icon

CLARK MATERIAL HANDLING COMPANY

Headquarter

Company Details

Name: CLARK MATERIAL HANDLING COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2003 (22 years ago)
Authority Date: 01 May 2003 (22 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0559199
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Large (100+)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 700 ENTERPRISE DRIVE, LEXINGTON, KY 40510
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of CLARK MATERIAL HANDLING COMPANY, MISSISSIPPI 587132 MISSISSIPPI

Secretary

Name Role
Jeff English Secretary

Director

Name Role
Byung Soo Baik Director
Seung Soo Baik Director
Dennis J Lawrence Director
Jung Soo Baik Director
Sung Hak Baik Director

President

Name Role
Dennis J Lawrence President

Treasurer

Name Role
Daniel A Kaiser Treasurer

Vice President

Name Role
Charles J Moratz Vice President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
70953 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-09-30 2024-09-30
Document Name KYR004279 Coverage Letter.pdf
Date 2024-10-01
Document Download
70953 Air Cond Mjr-Renewal Emissions Inventory Complete 2021-04-26 2022-02-11
Document Name Executive Summary.pdf
Date 2021-04-28
Document Download
Document Name Permit F-20-046 Final 4-25-2021.pdf
Date 2021-04-28
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2021-04-28
Document Download
70953 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-04-05 2019-04-05
Document Name Coverage Letter KYR004279.pdf
Date 2019-04-05
Document Download
70953 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2017-11-28 2017-11-28
Document Name Coverage Letter KYR004279.pdf
Date 2017-11-29
Document Download

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-14
Annual Report 2022-05-09
Annual Report 2021-06-10
Annual Report 2020-06-25
Annual Report 2019-06-26
Annual Report 2018-06-21
Annual Report 2017-06-19
Annual Report 2016-07-15
Registered Agent name/address change 2015-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313811986 0452110 2010-07-20 700 ENTERPRISE DR, LEXINGTON, KY, 40510
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-08-26
Case Closed 2010-08-26

Related Activity

Type Referral
Activity Nr 202850186
Safety Yes
311296321 0452110 2008-01-14 700 ENTERPRISE DR, LEXINGTON, KY, 40510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-14
Case Closed 2008-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2008-02-28
Abatement Due Date 2008-03-05
Current Penalty 687.5
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2008-02-28
Abatement Due Date 2008-03-05
Current Penalty 687.5
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 20.00 $4,500,000 $500,000 163 40 2017-09-28 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 20.00 $4,500,000 $125,000 163 40 2017-09-28 Final
KBI - Kentucky Business Investment Active 12.00 $4,785,000 $400,000 138 30 2017-06-29 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 22.00 $4,785,000 $100,000 140 30 2015-12-10 Final
GIA/BSSC Inactive 27.20 $0 $13,650 95 0 2008-07-25 Final
GIA/BSSC Inactive 17.20 $0 $38,370 95 0 2007-06-01 Final
GIA/BSSC Inactive 17.72 $0 $24,893 0 0 2005-05-27 Final
KJDA - Kentucky Jobs Development Act Inactive 19.75 $5,300,000 $2,300,000 82 46 2005-04-28 Final
GIA/BSSC Inactive 13.53 $0 $4,995 0 0 2005-02-25 Final

Sources: Kentucky Secretary of State