Search icon

DOLLER MACHINE & TOOL, INC.

Company Details

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

President

Name Role
DALE M DOLLER President

Vice President

Name Role
DONALD R DOLLER Vice President

Secretary

Name Role
DONALD R. DOLLER Secretary

Director

Name Role
DONALD R. DOLLER Director
DALE M. DOLLER Director
BEATRICE DOLLER Director
HOYT W. NOBLE Director
ROBERT A. DOLLER Director

Treasurer

Name Role
Donald Doller Treasurer

Signature

Name Role
BEATRICE DOLLER Signature

Incorporator

Name Role
ROBERT A. DOLLER Incorporator

Registered Agent

Name Role
DALE M DOLLER Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104350350 0452110 1987-03-02 790 WESTLAND DR., LEXINGTON, KY, 40504
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-03-02
Case Closed 1987-03-06

Related Activity

Type Inspection
Activity Nr 104350061
104350061 0452110 1986-11-18 790 WESTLAND DR., LEXINGTON, KY, 40504
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