Search icon

Dakkota Integrated Systems LLC

Company Details

Name: Dakkota Integrated Systems LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 2017 (7 years ago)
Organization Date: 05 Mar 2001 (24 years ago)
Authority Date: 02 Nov 2017 (7 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Organization Number: 1001359
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 12510 Westport Road, Louisville, KY 40245
Place of Formation: MICHIGAN

Manager

Name Role
Lori Lancaster Manager
Andra Rush Manager
Gary Caldwell Manager
Aaron Rivers Manager
Gary Caldwell Manager

Authorized Rep

Name Role
Mark McCauley Authorized Rep

Registered Agent

Name Role
Jodie R Breeden Registered Agent
Dakkota Integrated Systems LLC Registered Agent

Filings

Name File Date
Annual Report 2024-06-26
Registered Agent name/address change 2024-04-19
Annual Report 2023-05-22
Revocation Return 2022-02-02
Revocation Return 2022-02-02
Replacement Cert of Auth 2022-01-06
Annual Report 2022-01-06
Registered Agent name/address change 2022-01-06
Principal Office Address Change 2022-01-06
Revocation of Certificate of Authority 2021-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316864032 0452110 2013-03-12 12510 WESTPORT ROAD, LOUISVILLE, KY, 40245
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-03-14
Case Closed 2013-03-14

Related Activity

Type Complaint
Activity Nr 208771352
Safety Yes
Type Complaint
Activity Nr 208770875
Safety Yes
314958471 0452110 2011-02-10 12510 WESTPORT ROAD, LOUISVILLE, KY, 40245
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-03-02
Case Closed 2011-06-23

Related Activity

Type Complaint
Activity Nr 207648429
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2011-04-14
Abatement Due Date 2011-05-03
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-04-14
Abatement Due Date 2011-04-26
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
313614539 0452110 2009-11-05 2420 CHAMBERLAIN CROSSINGS DR, LOUISVILLE, KY, 40245
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-11-17
Case Closed 2009-11-17

Related Activity

Type Complaint
Activity Nr 206350001
Safety Yes
310655774 0452110 2007-03-21 12510 WESTPORT ROAD, LOUISVILLE, KY, 40245
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-03-27
Case Closed 2007-09-20

Related Activity

Type Referral
Activity Nr 202693883
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-08-15
Abatement Due Date 2007-09-18
Current Penalty 4500.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 4

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIDA - Kentucky Industrial Development Act Inactive 14.71 $4,356,208 $2,200,000 0 214 2006-04-27 Final

Sources: Kentucky Secretary of State