Search icon

THE WIELAND-DAVCO CORPORATION

Company Details

Name: THE WIELAND-DAVCO CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jun 2004 (21 years ago)
Authority Date: 03 Jun 2004 (21 years ago)
Last Annual Report: 24 Jul 2014 (11 years ago)
Organization Number: 0587541
Principal Office: 4162 ENGLISH OAK DR , LANSING, MI 48911
Place of Formation: MICHIGAN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
KEVIN SHAW Director
JERRY V KIRKLAND Director

President

Name Role
CRAIG D WIELAND President

Secretary

Name Role
ROB M KRUEGER Secretary

Treasurer

Name Role
MAUREEN A DEVOTA Treasurer

Vice President

Name Role
SCOTT D WIELAND Vice President

Filings

Name File Date
Revocation of Certificate of Authority 2015-09-12
Annual Report 2014-07-24
Annual Report 2013-08-21
Annual Report 2012-02-02
Annual Report 2011-03-23
Registered Agent name/address change 2010-04-20
Annual Report 2010-04-19
Annual Report 2009-03-16
Registered Agent name/address change 2008-09-16
Annual Report 2008-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310125828 0452110 2006-12-07 175 DAVIS DR, FRANKLIN, KY, 42134
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-07
Case Closed 2007-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2007-01-25
Abatement Due Date 2007-01-31
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
308730605 0452110 2005-03-31 111 COSMA DR, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-03-31
Case Closed 2005-03-31

Sources: Kentucky Secretary of State