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
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
MAGALEN O. BRYANT 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

Trademarks

Serial Number:
72149923
Mark:
NEW-VENT
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1962-07-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
NEW-VENT

Goods And Services

For:
VENTED HEATERS, AND FURNACES-NAMELY, SPACE HEATERS, RECESSED HEATERS, UNIT HEATERS, WALL FURNACES, AND DUCT FURNACES
First Use:
1962-04-16
International Classes:
011
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-05-14
Type:
Complaint
Address:
916 SOUTH 8TH ST., LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-04-25
Type:
Planned
Address:
916 SOUTH 8TH ST., LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-08-16
Type:
Planned
Address:
1996 BYPASS RD., PARIS, KY, 40361
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1999-02-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COLE SALES AGENCY
Party Role:
Plaintiff
Party Name:
DOVER CORPORATION
Party Role:
Defendant

Sources: Kentucky Secretary of State