Search icon

DAL-RS, INC.

Company Details

Name: DAL-RS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 1982 (43 years ago)
Organization Date: 29 Jul 1982 (43 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0169019
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4505 Bishop Lane, Louisville, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Nathan Wachtel President

Secretary

Name Role
Robin Carlton Secretary

Director

Name Role
RAYMOND D. SMITH Director
GLEN E. DALTON Director
REBA MAE SMITH Director
JOYCE DALTON Director

Incorporator

Name Role
RAYMOND D. SMITH Incorporator

Registered Agent

Name Role
MASTERS' SUPPLY, INC. Registered Agent

Assumed Names

Name Status Expiration Date
SALT LAND COMPANY Inactive 2015-07-30

Filings

Name File Date
Annual Report 2025-02-13
Registered Agent name/address change 2024-12-17
Annual Report Amendment 2024-12-17
Principal Office Address Change 2024-12-17
Annual Report 2024-07-25
Annual Report 2023-05-31
Annual Report 2022-06-07
Annual Report 2021-04-06
Annual Report 2020-02-28
Annual Report 2019-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123796104 0452110 1993-10-25 402 MONTICELLO ST., SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-25
Case Closed 1994-01-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-11-18
Abatement Due Date 1993-12-30
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8951757107 2020-04-15 0457 PPP 503 MONTICELLO ST, SOMERSET, KY, 42501-2943
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182400
Loan Approval Amount (current) 182400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-2943
Project Congressional District KY-05
Number of Employees 20
NAICS code 423840
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 183382.93
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1326496 Intrastate Non-Hazmat 2020-01-25 12000 2019 3 2 Private(Property)
Legal Name DAL RS INC
DBA Name -
Physical Address 503 MONTICELLO ST, SOMERSET, KY, 42501, US
Mailing Address 503 MONTICELLO ST, SOMERSET, KY, 42501, US
Phone (606) 678-9106
Fax (606) 678-9107
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV42722659
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-06-21
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit K0K198
License state of the main unit KY
Vehicle Identification Number of the main unit 3C7WRMDL9RG248433
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Crashes

Unique state report number for the incident KY0072996247
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-01-05
State abbreviation KY
Total number of fatalities reported in the crash 1
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 54DC4W1B5KS800011
Vehicle license number 803233
Vehicle license state KY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Office of Support Services Supplies Building Materials & Supplies 193.74
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Motor Vehicle Supplies & Parts 44.09
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Other Supplies And Parts 65.9
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 297.58
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Motor Vehicle Supplies & Parts 55.64
Executive 2024-12-23 2025 Transportation Cabinet Office of Support Services Supplies Building Materials & Supplies 450.48
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 934.92
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 658.34
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 61.43
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Small Tools 7.6

Sources: Kentucky Secretary of State