Name: | DIESELUSA GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jan 2015 (10 years ago) |
Authority Date: | 13 Jan 2015 (10 years ago) |
Last Annual Report: | 28 May 2024 (9 months ago) |
Organization Number: | 0907219 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Medium (20-99) |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4710 ALLMOND AVENUE, LOUISVILLE, KY 40209 |
Place of Formation: | INDIANA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9T239 | Active | Non-Manufacturer | 1982-03-31 | 2024-05-31 | 2027-02-22 | 2023-03-20 | |||||||||||||||
|
POC | TODD HALLUM |
Phone | +1 502-357-7800 |
Fax | +1 502-367-2929 |
Address | 4710 ALLMOND AVE, LOUISVILLE, KY, 40209 1405, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIESEL INJECTION SERVICE CO., INC. HEALTH AND LIFE | 2014 | 610607327 | 2015-06-08 | DIESEL INJECTION SERVICE CO., INC. | 176 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 172 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1971-01-01 |
Business code | 811210 |
Sponsor’s telephone number | 5023611181 |
Plan sponsor’s mailing address | P.O. BOX 9389, LOUISVILLE, KY, 40209 |
Plan sponsor’s address | 4710 ALLMOND AVENUE, LOUISVILLE, KY, 40209 |
Number of participants as of the end of the plan year
Active participants | 176 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1971-01-01 |
Business code | 811210 |
Sponsor’s telephone number | 5023611181 |
Plan sponsor’s mailing address | P O BOX 9389, LOUISVILLE, KY, 402090389 |
Plan sponsor’s address | 4710 ALLMOND AVE, LOUISVILLE, KY, 40209 |
Plan administrator’s name and address
Administrator’s EIN | 610607327 |
Plan administrator’s name | DIESEL INJECTION SERVICE CO |
Plan administrator’s address | 4710 ALLMOND AVE, LOUISVILLE, KY, 40209 |
Administrator’s telephone number | 5023611181 |
Number of participants as of the end of the plan year
Active participants | 154 |
Retired or separated participants receiving benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2010-10-12 |
Name of individual signing | GLORIA J BAILEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Jay Miller | Director |
Name | Role |
---|---|
Jay K Miller | President |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Action |
---|---|
DIESEL INJECTION SERVICE CO., INC. | Merger |
PERFORMANCE TURBOCHARGERS, LLC | Merger |
(NQ) DIESEL INJECTION SERVICE CO., INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
DIESEL INJECTION SERVICE CO | Inactive | 2024-07-16 |
PERFORMANCE TURBOCHARGERS | Inactive | 2024-07-16 |
AV-TEKK | Inactive | 2024-05-31 |
INTEGRITY GROUP | Inactive | 2016-03-24 |
DIESEL USA GROUP | Inactive | 2015-11-23 |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-16 |
Annual Report | 2020-02-20 |
Registered Agent name/address change | 2019-07-24 |
Certificate of Assumed Name | 2019-07-16 |
Certificate of Assumed Name | 2019-07-16 |
Articles of Merger | 2019-06-27 |
Amendment | 2019-06-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305910655 | 0452110 | 2002-11-25 | 4710 ALLMOND AVE., LOUISVILLE, KY, 40209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 2003-02-24 |
Abatement Due Date | 2003-03-06 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 2003-02-24 |
Abatement Due Date | 2003-02-28 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 2003-02-24 |
Abatement Due Date | 2003-02-28 |
Nr Instances | 10 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State