Search icon

DULING OPTICAL CORPORATION

Company Details

Name: DULING OPTICAL CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Aug 1972 (53 years ago)
Authority Date: 14 Aug 1972 (53 years ago)
Last Annual Report: 25 Sep 1995 (30 years ago)
Organization Number: 0061168
ZIP code: 40233
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 37410, LOUISVILLE, KY 40233
Place of Formation: DELAWARE

Incorporator

Name Role
LIONEL S. GARDNER Incorporator
EDWIN KERMAN Incorporator
ATHOL LEE TAYLOR Incorporator

Former Company Names

Name Action
MONFRIED ONE PRICE-$11.50 OPTICAL COMPANY, INC. Merger
LOUISVILLE OPTICAL COMPANY-WHOLESALE OPTICIANS Merger
MONFRIED OPITCAL COMPANY OF OWENSBORO, INC. Merger
MONFRIED OPTICAL COMPANY OF LOUISVILLE, INC. Merger
MONFRIED OPTICAL COMPANY OF KENTUCKY, INC. Merger
UNION MEMBERS EYEGLASS & HEARING AID CENTERS, INC. Merger
BROADWAY OPTICAL CO., INC. Merger
MONFRIED OPTICAL COMPANY Old Name
T. GEORGE OPTICIANS, INC. Old Name

Filings

Name File Date
Agent Resignation 1996-12-10
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-25
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1973-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2774693 0452110 1988-03-16 4415 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40233
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-07-08
Case Closed 1988-10-14

Related Activity

Type Complaint
Activity Nr 70263793
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100108 C07
Issuance Date 1988-09-15
Abatement Due Date 1988-09-05
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1988-09-15
Abatement Due Date 1988-09-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1988-09-15
Abatement Due Date 1988-10-25
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1988-09-15
Abatement Due Date 1988-09-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1988-09-15
Abatement Due Date 1988-09-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1988-09-15
Abatement Due Date 1988-09-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 E05 I
Issuance Date 1988-09-15
Abatement Due Date 1988-10-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State