Search icon

DILLON MANUFACTURING CO., INC.

Company Details

Name: DILLON MANUFACTURING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 1984 (41 years ago)
Organization Date: 13 Aug 1984 (41 years ago)
Last Annual Report: 31 Jul 2006 (19 years ago)
Organization Number: 0192489
Principal Office: 8912 CLEARFIELD CURWENSVILLE HWY, CLEARFIELD, PA 16830
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Howard P Roy Director
Robert I Bayer Director
ROBERT I. BAYER Director
CLAUDE NEJBERGER Director

Secretary

Name Role
Howard P Roy Secretary

President

Name Role
Robert I Bayer President

Incorporator

Name Role
ROBERT I. BAYER Incorporator
CLAUDE NEJBERGER Incorporator

Signature

Name Role
Jeffrey Pogue Signature

Registered Agent

Name Role
JAMES B. BRIEN, JR. Registered Agent

Filings

Name File Date
Dissolution 2006-08-08
Annual Report 2006-07-31
Annual Report 2005-04-01
Annual Report 2003-06-18
Annual Report 2002-09-24
Annual Report 2001-07-30
Annual Report 2000-06-29
Annual Report 1998-11-16
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102016136 0452110 1986-03-03 5TH & SOUTH STREETS, MAYFIELD, KY, 42066
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-03-27
Case Closed 1987-06-22

Related Activity

Type Complaint
Activity Nr 70118435
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1986-07-22
Abatement Due Date 1986-08-01
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1986-08-04
Final Order 1986-11-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1986-07-22
Abatement Due Date 1986-09-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1986-07-22
Abatement Due Date 1986-08-15
Nr Instances 1
Nr Exposed 439
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State