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 |
Name | Role |
---|---|
Howard P Roy | Director |
Robert I Bayer | Director |
ROBERT I. BAYER | Director |
CLAUDE NEJBERGER | Director |
Name | Role |
---|---|
Howard P Roy | Secretary |
Name | Role |
---|---|
Robert I Bayer | President |
Name | Role |
---|---|
ROBERT I. BAYER | Incorporator |
CLAUDE NEJBERGER | Incorporator |
Name | Role |
---|---|
Jeffrey Pogue | Signature |
Name | Role |
---|---|
JAMES B. BRIEN, JR. | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102016136 | 0452110 | 1986-03-03 | 5TH & SOUTH STREETS, MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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