Search icon

DOVER CORPORATION

Company Details

Name: DOVER CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 1955 (70 years ago)
Authority Date: 28 Feb 1955 (70 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0061111
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: CSC-LAWYERS INCORPORATING SERVICE COMPANY, 421 WEST MAIN ST., FRANKFORT, KY 40601
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
MAGALEN O. BRYANT Director
GEORGE W. DAVIDSON, JR. Director
MICHAEL C. DEVAS Director
GEORGE L. OHRSTROM Director
RICHARD R. OHRSTROM Director
H. T. CAVANAUGH Director
OLIVER CATHEY Director
DAVID C. PATTERSON Director
MERRILL STUBBS Director
HUGH ALLAN Director

Incorporator

Name Role
MERRILL STUBBS Incorporator
OSBORNE HANSEN Incorporator

Former Company Names

Name Action
ROTARY LIFT COMPANY Old Name

Filings

Name File Date
Historic document 2009-08-18
Principal Office Address Change 2002-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112347299 0452110 1991-05-14 916 SOUTH 8TH ST., LOUISVILLE, KY, 40203
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-05-14
Case Closed 1991-10-04

Related Activity

Type Complaint
Activity Nr 73102311
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 A04
Issuance Date 1991-06-05
Abatement Due Date 1991-07-19
Nr Instances 3
Nr Exposed 3
112345525 0452110 1991-04-25 916 SOUTH 8TH ST., LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-26
Case Closed 1991-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-06-03
Abatement Due Date 1991-06-07
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-05-10
Abatement Due Date 1991-06-07
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-06-03
Abatement Due Date 1991-06-07
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1991-06-03
Abatement Due Date 1991-06-07
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1991-06-03
Abatement Due Date 1991-06-13
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1991-06-03
Abatement Due Date 1991-06-07
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1991-06-03
Abatement Due Date 1991-06-07
Nr Instances 2
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1991-06-03
Abatement Due Date 1991-06-07
Nr Instances 1
Nr Exposed 1
112336995 0452110 1990-08-16 1996 BYPASS RD., PARIS, KY, 40361
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-08-16
Case Closed 1990-08-23

Sources: Kentucky Secretary of State