Search icon

DALMATIAN FIRE INC.

Company Details

Name: DALMATIAN FIRE INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 2005 (20 years ago)
Authority Date: 05 Aug 2005 (20 years ago)
Last Annual Report: 06 Jun 2017 (8 years ago)
Organization Number: 0619079
Principal Office: C/O EMCOR GROUP INC., 301 MERRITT SEVEN, NORWALK, CT 06851
Place of Formation: INDIANA

President

Name Role
Jon R. Ackley President

Assistant Secretary

Name Role
Mark M Porto Assistant Secretary

Vice President

Name Role
Robert K. Reid Vice President
R Kevin Matz Vice President
Mark Adair Vice President
Thomas L Scare Vice President
William Meyer Vice President
Robert Tansy Vice President
Ron Martin Vice President
Sean Couch Vice President

Director

Name Role
R Kevin Matz Director

Secretary

Name Role
William Meyer Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Paul Meyers, Jr. CEO

CFO

Name Role
Mark Veerkamp CFO

Filings

Name File Date
App. for Certificate of Withdrawal 2017-06-29
Annual Report 2017-06-06
Annual Report 2016-05-26
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-28
Type:
Prog Related
Address:
167 WEST MAIN ST., LEXINGTON, KY, 40507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-05-27
Type:
Prog Related
Address:
201 MAIN ST., LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-09-25
Type:
Prog Related
Address:
1100 RING RD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-06-09
Type:
Prog Related
Address:
750 W BROADWAY, LAWRENCEBURG, KY, 40342
Safety Health:
Safety
Scope:
Complete

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-27 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1950
Executive 2024-09-23 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 370

Sources: Kentucky Secretary of State