Search icon

DEBSON EQUIPMENT COMPANY, INC.

Company Details

Name: DEBSON EQUIPMENT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jun 1983 (42 years ago)
Organization Date: 30 Jun 1983 (42 years ago)
Last Annual Report: 30 Jun 2014 (11 years ago)
Organization Number: 0179401
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 33331, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY
Authorized Shares: 100

Sole Officer

Name Role
Donald E Berger, Jr. Sole Officer

Registered Agent

Name Role
DONALD E. BERGER, JR. Registered Agent

Director

Name Role
DONALD E. BERGER, JR. Director

Incorporator

Name Role
DONALD E. BERGER, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Registered Agent name/address change 2014-09-11
Principal Office Address Change 2014-07-16
Annual Report 2014-06-30
Annual Report 2013-05-16
Annual Report 2012-06-27
Annual Report 2011-06-27
Annual Report 2010-06-23
Annual Report 2009-06-18
Annual Report 2008-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314957358 0452110 2011-06-14 7360 N. DIXIE HWY, RADCLIFF, KY, 40166
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-06-14
Case Closed 2014-04-10

Related Activity

Type Inspection
Activity Nr 314957341

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B02 II
Issuance Date 2011-09-23
Abatement Due Date 2011-06-20
Current Penalty 2000.0
Initial Penalty 3500.0
Contest Date 2011-10-05
Final Order 2012-04-05
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State