Search icon

DANCO, INC.

Company Details

Name: DANCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Mar 1979 (46 years ago)
Organization Date: 22 Mar 1979 (46 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0116542
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 116 N. UPPER ST., 3RD. FLOOR, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
WILLIAM H. MOHR Director

Incorporator

Name Role
WILLIAM H. MOHR Incorporator

Registered Agent

Name Role
116 N. UPPER ST. Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1986-10-15
Annual Report 1984-06-10
Statement of Change 1982-11-01
Articles of Incorporation 1979-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104310644 0452110 1989-04-18 COLLEGE DRIVE, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-18
Case Closed 1989-07-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-05-16
Abatement Due Date 1989-06-26
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1989-05-16
Abatement Due Date 1989-06-26
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-05-16
Abatement Due Date 1989-06-26
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-05-16
Abatement Due Date 1989-06-26
Nr Instances 1
Nr Exposed 5
14780084 0452110 1984-07-11 TRAVELLER ROAD & MALVERN ROAD, LEXINGTON, KY, 40504
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-07-11
Case Closed 1985-04-01

Related Activity

Type Inspection
Activity Nr 14779953

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260652 C
Issuance Date 1984-10-22
Abatement Due Date 1984-10-25
Current Penalty 4800.0
Initial Penalty 4800.0
Nr Instances 1
Nr Exposed 1
14783377 0452110 1984-06-22 TRAVLERS ROAD, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-22
Case Closed 1984-08-21
14779953 0452110 1984-05-22 DARIN DRIVE GARDENSIDE SUBDIVISION, LEXINGTON, KY, 40504
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-05-22
Case Closed 1984-07-02

Related Activity

Type Complaint
Activity Nr 70722343
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1984-06-21
Abatement Due Date 1984-06-22
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1984-06-21
Abatement Due Date 1984-06-22
Nr Instances 1
Nr Exposed 2
14779904 0452110 1984-05-17 DARIN DRIVE GARDENSIDE SUBDIVISION, LEXINGTON, KY, 40504
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1984-05-17
Case Closed 1986-10-20

Related Activity

Type Complaint
Activity Nr 70722343
Safety Yes

Sources: Kentucky Secretary of State