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 |
Name | Role |
---|---|
Jon R. Ackley | President |
Name | Role |
---|---|
Mark M Porto | Assistant Secretary |
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 |
Name | Role |
---|---|
R Kevin Matz | Director |
Name | Role |
---|---|
William Meyer | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Paul Meyers, Jr. | CEO |
Name | Role |
---|---|
Mark Veerkamp | CFO |
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 |
Registered Agent name/address change | 2015-03-25 |
Annual Report | 2015-03-25 |
Annual Report | 2014-04-11 |
Annual Report | 2013-02-27 |
Annual Report | 2012-03-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317968436 | 0452110 | 2015-07-28 | 167 WEST MAIN ST., LEXINGTON, KY, 40507 | |||||||||||||||||
|
||||||||||||||||||||
313812356 | 0452110 | 2010-05-27 | 201 MAIN ST., LOUISVILLE, KY, 40202 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 313810491 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-09-25 |
Case Closed | 2006-09-25 |
Related Activity
Type | Inspection |
Activity Nr | 309587202 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-06-09 |
Case Closed | 2006-06-09 |
Related Activity
Type | Inspection |
Activity Nr | 309588390 |
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