Search icon

DALCO, INC.

Company Details

Name: DALCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1971 (54 years ago)
Organization Date: 25 Feb 1971 (54 years ago)
Last Annual Report: 13 Jun 1997 (28 years ago)
Organization Number: 0012967
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2601 GRASSLAND DR, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
WALTER L. LAUN Incorporator
DANIEL DEMOISE Incorporator

Registered Agent

Name Role
MR. CHRISTIAN G. SAWYER Registered Agent

Former Company Names

Name Action
DALCO, INC. Merger

Filings

Name File Date
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1994-12-15
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-13
Annual Report 1991-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124600834 0452110 1994-01-25 2320 WATTERSON TRAIL, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-25
Case Closed 1994-02-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-02-11
Abatement Due Date 1994-03-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-02-11
Abatement Due Date 1994-03-24
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-02-11
Abatement Due Date 1994-03-24
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-02-11
Abatement Due Date 1994-03-10
Nr Instances 1
Nr Exposed 22

Sources: Kentucky Secretary of State