Name: | DOLLER MACHINE & TOOL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 1978 (46 years ago) |
Organization Date: | 12 Oct 1978 (46 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Organization Number: | 0112793 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 985 PRIMEROSE CT., LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DALE M DOLLER | President |
Name | Role |
---|---|
DONALD R DOLLER | Vice President |
Name | Role |
---|---|
DONALD R. DOLLER | Secretary |
Name | Role |
---|---|
DONALD R. DOLLER | Director |
DALE M. DOLLER | Director |
BEATRICE DOLLER | Director |
HOYT W. NOBLE | Director |
ROBERT A. DOLLER | Director |
Name | Role |
---|---|
Donald Doller | Treasurer |
Name | Role |
---|---|
BEATRICE DOLLER | Signature |
Name | Role |
---|---|
ROBERT A. DOLLER | Incorporator |
Name | Role |
---|---|
DALE M DOLLER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-07 |
Annual Report | 2023-04-10 |
Annual Report | 2022-04-12 |
Annual Report | 2021-04-21 |
Annual Report | 2020-08-07 |
Annual Report | 2019-05-10 |
Annual Report | 2018-06-12 |
Annual Report | 2017-08-04 |
Annual Report | 2016-04-20 |
Annual Report | 2015-04-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104350350 | 0452110 | 1987-03-02 | 790 WESTLAND DR., LEXINGTON, KY, 40504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 104350061 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-11-21 |
Case Closed | 1987-07-17 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1986-12-10 |
Abatement Due Date | 1986-11-18 |
Current Penalty | 80.0 |
Initial Penalty | 120.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1986-12-10 |
Abatement Due Date | 1986-11-18 |
Nr Instances | 2 |
Nr Exposed | 3 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100215 A02 |
Issuance Date | 1986-12-10 |
Abatement Due Date | 1986-11-18 |
Nr Instances | 3 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 E05 I |
Issuance Date | 1986-12-10 |
Abatement Due Date | 1986-12-19 |
Current Penalty | 80.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100213 P04 |
Issuance Date | 1986-12-10 |
Abatement Due Date | 1986-12-19 |
Current Penalty | 80.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1986-12-10 |
Abatement Due Date | 1986-11-18 |
Current Penalty | 80.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19100219 B01 |
Issuance Date | 1986-12-10 |
Abatement Due Date | 1987-01-22 |
Current Penalty | 80.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1986-12-10 |
Abatement Due Date | 1987-01-22 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1986-12-10 |
Abatement Due Date | 1986-11-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1986-12-10 |
Abatement Due Date | 1986-11-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State