Search icon

D. B. SUTHERLAND & SONS, INC.

Company Details

Name: D. B. SUTHERLAND & SONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Sep 1976 (49 years ago)
Organization Date: 30 Sep 1976 (49 years ago)
Last Annual Report: 06 Sep 2010 (15 years ago)
Organization Number: 0075530
Principal Office: 1100 STEVENS AVE , EFFINGHAM , IL 62401
Place of Formation: KENTUCKY

Incorporator

Name Role
ROBERT L. SLOSS Incorporator
JOSEPH S. CHALFANT Incorporator

Registered Agent

Name Role
DANIEL B. SUTHERLAND Registered Agent

Director

Name Role
JOSEPH S. CHALFANT Director
JEAN S. FRIEDBERG Director
ROBERT L. SLOSS Director

President

Name Role
BOB GOLDSTEIN President

Secretary

Name Role
CATHY GOLDSTEIN Secretary

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-09-06
Annual Report Return 2010-03-19
Annual Report 2009-03-18
Annual Report 2008-03-07
Annual Report 2008-03-07
Annual Report 2007-05-31
Annual Report 2006-02-03
Annual Report 2005-04-01
Annual Report 2003-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304292048 0452110 2001-08-15 HWY 48 FAIRFIELD RD, BLOOMFIELD, KY, 40008
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2001-08-15
Case Closed 2001-08-15
304294663 0452110 2001-07-26 HWY 48 FAIRFIELD RD, BLOOMFIELD, KY, 40008
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-07-26
Case Closed 2001-07-26
112354469 0452110 1991-03-25 HWY 48 FAIRFIELD RD, BLOOMFIELD, KY, 40008
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-03-25
Case Closed 1991-04-01
104284476 0452110 1987-12-04 HWY 48 FAIRFIELD RD, BLOOMFIELD, KY, 40008
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-04
Case Closed 1987-12-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1987-12-16
Abatement Due Date 1987-12-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-12-16
Abatement Due Date 1987-12-21
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1987-12-16
Abatement Due Date 1987-12-30
Nr Instances 1
Nr Exposed 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-12-16
Abatement Due Date 1987-12-30
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1987-12-16
Abatement Due Date 1987-12-21
Nr Instances 2
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1987-12-16
Abatement Due Date 1987-12-21
Nr Instances 1
Nr Exposed 20

Sources: Kentucky Secretary of State