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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
KEVIN SHAW | Director |
JERRY V KIRKLAND | Director |
Name | Role |
---|---|
CRAIG D WIELAND | President |
Name | Role |
---|---|
ROB M KRUEGER | Secretary |
Name | Role |
---|---|
MAUREEN A DEVOTA | Treasurer |
Name | Role |
---|---|
SCOTT D WIELAND | Vice President |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310125828 | 0452110 | 2006-12-07 | 175 DAVIS DR, FRANKLIN, KY, 42134 | |||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2005-03-31 |
Case Closed | 2005-03-31 |
Sources: Kentucky Secretary of State