Search icon

DAYTON-WALTHER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DAYTON-WALTHER CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 1972 (53 years ago)
Authority Date: 02 Oct 1972 (53 years ago)
Last Annual Report: 30 Jun 1997 (28 years ago)
Organization Number: 0060623
Principal Office: 12025 TECH CENTER DR., LIVONIA, MI 48150
Place of Formation: OHIO

Director

Name Role
GEORGE WALTHER, JR. Director
JOHN W. WALTHER Director
DANIEL A. WALTHER Director
DR. WILLIAM D. WALTHER Director
EUGENE M. MITCHELL Director

Incorporator

Name Role
JACOB WALTHER Incorporator
GEORGE WALTHER Incorporator
GUSTAV WEIHRAUCH Incorporator
J. B. NORDHOLT Incorporator
J. A. WORTMAN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 1997-12-10
Annual Report 1997-07-01
Letters 1996-07-31
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-11
Type:
Planned
Address:
115 OGLES AVENUE, FRANKLIN, KY, 42134
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2002-10-31
Type:
Planned
Address:
115 OGLES AVENUE, FRANKLIN, KY, 42134
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2002-06-17
Type:
Planned
Address:
U.S. HIGHWAY 42 EAST, CARROLLTON, KY, 41008
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1994-10-22
Type:
Planned
Address:
115 OGLES AVENUE, FRANKLIN, KY, 42134
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-04-03
Type:
Planned
Address:
115 OGLES AVENUE, FRANKLIN, KY, 42134
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State