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 |
Name | Role |
---|---|
Lori Lancaster | Manager |
Andra Rush | Manager |
Gary Caldwell | Manager |
Aaron Rivers | Manager |
Gary Caldwell | Manager |
Name | Role |
---|---|
Mark McCauley | Authorized Rep |
Name | Role |
---|---|
Jodie R Breeden | Registered Agent |
Dakkota Integrated Systems LLC | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316864032 | 0452110 | 2013-03-12 | 12510 WESTPORT ROAD, LOUISVILLE, KY, 40245 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208771352 |
Safety | Yes |
Type | Complaint |
Activity Nr | 208770875 |
Safety | Yes |
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 |
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 |
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 |
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