Search icon

DAL-RS, INC.

Company claim

Is this your business?

Get access!

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 (5 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

Unique Entity ID

CAGE Code:
719V5
UEI Expiration Date:
2014-12-20

Business Information

Division Name:
DAL-RS, INC.
Activation Date:
2013-12-20
Initial Registration Date:
2013-10-01

Commercial and government entity program

CAGE number:
719V5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-17
CAGE Expiration:
2020-11-09

Contact Information

POC:
MONICA J. SMITH

Assumed Names

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

Filings

Name File Date
Annual Report 2025-02-13
Principal Office Address Change 2024-12-17
Registered Agent name/address change 2024-12-17
Annual Report Amendment 2024-12-17
Annual Report 2024-07-25

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
182400.00
Total Face Value Of Loan:
182400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-10-25
Type:
Planned
Address:
402 MONTICELLO ST., SOMERSET, KY, 42501
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$182,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$183,382.93
Servicing Lender:
The Citizens National Bank of Somerset
Use of Proceeds:
Payroll: $146,751.56
Utilities: $4,500
Rent: $19,600
Healthcare: $11548.44

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 678-9107
Add Date:
2005-01-31
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 297.58
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 2024-12-23 2025 Transportation Cabinet Office of Support Services Supplies Building Materials & Supplies 450.48

Sources: Kentucky Secretary of State