Search icon

DARAMIC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DARAMIC, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 2006 (19 years ago)
Authority Date: 15 Dec 2006 (19 years ago)
Last Annual Report: 09 Jul 2024 (a year ago)
Organization Number: 0653048
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 13800 South Lakes Drive, CHARLOTTE, NC 28273
Place of Formation: DELAWARE

Member

Name Role
Polypore International LLC Member

Organizer

Name Role
RENA P LIVENGOOD Organizer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
894 Air Cond Mjr-Initial Approval Issued 2025-05-05 2025-05-05
Document Name Executive Summary (No Comments).pdf
Date 2025-05-07
Document Download
Document Name Permit F-25-012 Final 5-2-2025.pdf
Date 2025-05-07
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2025-05-07
Document Download
894 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2023-01-31 2023-01-31
Document Name Final Fact Sheet KY0101109.pdf
Date 2023-02-01
Document Download
Document Name S Final Permit KY0101109.pdf
Date 2023-02-01
Document Download
Document Name S KY0101109 Final Issue Letter.pdf
Date 2023-02-01
Document Download
894 Wastewater KPDES Industrial-Renewal Approval Issued 2022-03-03 2022-03-03
Document Name Final Fact Sheet KY0101109.pdf
Date 2022-03-04
Document Download
Document Name S Final Permit KY0101109.pdf
Date 2022-03-04
Document Download
Document Name S KY0101109 Final Issue Letter.pdf
Date 2022-03-04
Document Download
894 Air Title V-Mnr Revision Emissions Inventory Complete 2021-12-21 2023-01-20
Document Name Executive Summary.pdf
Date 2021-12-29
Document Download
Document Name Permit V-16-052 R1 Final 12-22-2021.pdf
Date 2021-12-29
Document Download
Document Name Statement of Basis.pdf
Date 2021-12-29
Document Download
Document Name Summary.pdf
Date 2021-12-29
Document Download
894 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2021-06-17 2021-06-17
Document Name Final Fact Sheet KY0101109.pdf
Date 2021-06-18
Document Download
Document Name S Final Permit KY0101109.pdf
Date 2021-06-18
Document Download
Document Name S KY0101109 Final Issue Letter.pdf
Date 2021-06-18
Document Download

Filings

Name File Date
Principal Office Address Change 2024-07-09
Annual Report 2024-07-09
Annual Report 2023-04-03
Annual Report 2022-04-28
Annual Report 2021-06-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-09-22
Type:
Referral
Address:
5525 US HWY 60 EAST, OWENSBORO, KY, 42303
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-05-01
Type:
Planned
Address:
5525 US HWY 60 E, OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-04-19
Type:
Planned
Address:
5525 US HWY 60 E, OWENSBORO, KY, 42303
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2020-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OWENSBORO SPECIALTY POLYMERS,
Party Role:
Plaintiff
Party Name:
DARAMIC, LLC
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 36.00 $12,271 $6,136 188 10 2018-05-30 Final
STIC/BSSC Inactive 18.89 $0 $63,884 0 0 2006-05-26 Prelim

Sources: Kentucky Secretary of State