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 (80 years ago)
Organization Date: 03 Oct 1945 (80 years ago)
Last Annual Report: 16 Sep 2009 (16 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-04-26
Type:
Planned
Address:
1231 LEXINGTON ROAD, LOUISVILLE, KY, 40204
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-11-22
Type:
Planned
Address:
1231 LEXINGTON ROAD, LOUISVILLE, KY, 40204
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-11-24
Type:
Planned
Address:
1231 LEXINGTON ROAD, LOUISVILLE, KY, 40204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-30
Type:
FollowUp
Address:
1231 LEXINGTON RD, Louisville, KY, 40204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-03-01
Type:
FollowUp
Address:
1231 LEXINGTON RD, Louisville, KY, 40204
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State