Search icon

DODD-TERRELL CO.

Company Details

Name: DODD-TERRELL CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Dec 1974 (50 years ago)
Organization Date: 16 Dec 1974 (50 years ago)
Last Annual Report: 07 Jun 1991 (34 years ago)
Organization Number: 0014253
Principal Office: P. O. BOX 55588, LEXINGTON, KY 405555588
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
ROBERT W. DODD Incorporator
DANIEL V. TERRELL, III Incorporator

Director

Name Role
DANIEL V. TERRELL, III Director
ROBERT W. DODD Director

Registered Agent

Name Role
1006 DELAWARE AVE. Registered Agent

Filings

Name File Date
Administrative Dissolution 1992-11-02
Agent Resignation 1992-05-07
Annual Report 1991-07-01
Annual Report 1988-07-01
Annual Report 1986-09-01
Annual Report 1975-04-23
Articles of Incorporation 1974-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104330378 0452110 1986-07-22 1050 LANE ALLEN DRIVE, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-22
Case Closed 1986-08-04
18579854 0452110 1986-06-26 1050 LANE ALLEN ROAD, LEXINGTON, KY, 40504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-26
Case Closed 1986-08-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1986-07-18
Abatement Due Date 1986-07-23
Nr Instances 1
Nr Exposed 2
14811541 0452110 1984-05-02 1006 DELEWARE AVE, LEXINGTON, KY, 40505
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1984-05-03
Case Closed 1989-01-18

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260652 B
Issuance Date 1984-05-31
Abatement Due Date 1984-05-03
Current Penalty 750.0
Initial Penalty 4200.0
Contest Date 1984-06-19
Final Order 1985-09-26
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1984-05-31
Abatement Due Date 1984-07-05
Contest Date 1984-06-19
Final Order 1985-09-26
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State