Search icon

DELLTERRA, INC.

Company Details

Name: DELLTERRA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Oct 1973 (52 years ago)
Organization Date: 01 Oct 1973 (52 years ago)
Last Annual Report: 13 Jan 2009 (16 years ago)
Organization Number: 0053572
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 5909 UPPER RIVER RD., PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
GARY OSSWALD Registered Agent

Sole Officer

Name Role
Gary Osswald Sole Officer

Signature

Name Role
GARY OSSWALD Signature

Director

Name Role
GARY OSSWALD Director

Incorporator

Name Role
GARY OSSWALD Incorporator

Former Company Names

Name Action
VACUUM DEPOSITING, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-01-13
Annual Report 2008-03-12
Annual Report 2007-03-20
Annual Report 2006-03-09
Annual Report 2005-03-05
Reinstatement 2003-07-18
Statement of Change 2003-07-18
Administrative Dissolution 2002-12-19
Annual Report 2002-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309580678 0452110 2006-11-22 1294 OLD FERN VALLEY RD, LOUISVILLE, KY, 40219
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-01-31
Case Closed 2007-03-06

Related Activity

Type Complaint
Activity Nr 205283021
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2007-02-21
Abatement Due Date 2007-03-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2007-02-21
Abatement Due Date 2007-03-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-02-21
Abatement Due Date 2007-03-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
302080031 0452110 1998-05-13 1294 OLD FERN VALLEY RD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-05-13
Case Closed 1998-05-13
123806507 0452110 1993-03-18 1294 OLD FERN VALLEY RD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-03-18
Case Closed 1993-03-22
112335898 0452110 1990-11-30 1294 OLD FERN VALLEY RD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-30
Case Closed 1991-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-12-13
Abatement Due Date 1991-01-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1990-12-13
Abatement Due Date 1991-01-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-12-13
Abatement Due Date 1991-01-07
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04
Issuance Date 1990-12-13
Abatement Due Date 1991-01-29
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1990-12-13
Abatement Due Date 1991-01-07
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-12-13
Abatement Due Date 1991-01-29
Nr Instances 1
Nr Exposed 25
2792034 0452110 1987-08-26 1284 OLD FERN VALLEY ROAD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-26
Case Closed 1987-09-15

Related Activity

Type Inspection
Activity Nr 13934963

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-09-04
Abatement Due Date 1987-09-10
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1987-09-04
Abatement Due Date 1987-09-10
Nr Instances 1
Nr Exposed 4
Citation ID 01001C
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-09-04
Abatement Due Date 1987-09-10
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1987-09-04
Abatement Due Date 1987-09-10
Nr Instances 1
Nr Exposed 4
104277538 0452110 1986-09-22 1294 OLD FERN VALLEY ROAD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-09-22
Case Closed 1986-09-25
13934963 0452110 1983-03-09 1294 OLD FERN VALLEY RD, Louisville, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-09
Case Closed 1983-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1983-04-12
Abatement Due Date 1983-04-18
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-04-12
Abatement Due Date 1983-04-18
Nr Instances 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1983-04-12
Abatement Due Date 1983-04-18
Nr Instances 1

Sources: Kentucky Secretary of State