Search icon

D-B LEASING CO., INC.

Company Details

Name: D-B LEASING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Oct 1945 (79 years ago)
Organization Date: 03 Oct 1945 (79 years ago)
Last Annual Report: 16 Sep 2009 (15 years ago)
Organization Number: 0013486
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 4395, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 28000

Director

Name Role
JOHN L BAKER Director
THOMAS M DAWSON Director

Registered Agent

Name Role
JEFFREY C. SAUER Registered Agent

President

Name Role
John L Baker President

Vice President

Name Role
Thomas M Dawson Vice President

Incorporator

Name Role
HARRY H. DAWSON Incorporator
GEORGE H. SPATZ Incorporator
C. E. SCHINDLER Incorporator

Signature

Name Role
Thomas M Dawson Signature

Former Company Names

Name Action
DAWSON-BAKER PACKING CO., INC. Old Name
DAWSON-SPATZ PACKING CO. Old Name
DAWSON PACKING CO. Old Name

Filings

Name File Date
Administrative Dissolution Return 2010-11-18
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report 2009-09-16
Annual Report 2008-02-07
Annual Report 2007-09-21
Annual Report 2006-06-15
Annual Report 2005-09-23
Annual Report 2003-06-25
Annual Report 2002-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304290141 0452110 2001-04-26 1231 LEXINGTON ROAD, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-04-26
Case Closed 2001-04-26
104320015 0452110 1989-11-22 1231 LEXINGTON ROAD, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-11-22
Case Closed 1989-11-22
104274113 0452110 1987-11-24 1231 LEXINGTON ROAD, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-24
Case Closed 1987-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1987-12-04
Abatement Due Date 1987-12-16
Nr Instances 1
Nr Exposed 1
13936737 0452110 1983-06-30 1231 LEXINGTON RD, Louisville, KY, 40204
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-06-30
Case Closed 1983-07-11
13936166 0452110 1983-03-01 1231 LEXINGTON RD, Louisville, KY, 40204
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-03-01
Case Closed 1983-05-03

Related Activity

Type Inspection
Activity Nr 13935887
13935887 0452110 1982-11-01 1231 LEXINGTON RD, Louisville, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-02
Case Closed 1983-07-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 33800310101 A
Issuance Date 1983-01-12
Abatement Due Date 1983-05-18
Current Penalty 1.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100169 B03 III
Issuance Date 1982-12-08
Abatement Due Date 1983-01-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1982-12-08
Abatement Due Date 1983-01-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-12-08
Abatement Due Date 1983-01-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-12-08
Abatement Due Date 1983-01-03
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1982-12-08
Abatement Due Date 1983-01-17
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1982-12-08
Abatement Due Date 1983-01-03
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 F05 IVA
Issuance Date 1982-12-08
Abatement Due Date 1983-01-03
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1982-12-08
Abatement Due Date 1983-01-03
Nr Instances 4
Citation ID 02009
Citaton Type Other
Standard Cited 19100305 E01
Issuance Date 1982-12-08
Abatement Due Date 1983-01-03
Nr Instances 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1982-12-08
Abatement Due Date 1983-01-03
Nr Instances 4
Citation ID 02011
Citaton Type Other
Standard Cited 19100305 G01 IIIC
Issuance Date 1982-12-08
Abatement Due Date 1983-01-03
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100305 G01 IIID
Issuance Date 1982-12-08
Abatement Due Date 1983-01-17
Nr Instances 3
Citation ID 02013
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1982-12-08
Abatement Due Date 1983-01-17
Nr Instances 2
Citation ID 02014
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1982-12-08
Abatement Due Date 1983-01-17
Nr Instances 1

Sources: Kentucky Secretary of State