Search icon

DSS, INC.

Company Details

Name: DSS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 1985 (40 years ago)
Organization Date: 17 Sep 1985 (40 years ago)
Last Annual Report: 19 Mar 2002 (23 years ago)
Organization Number: 0206139
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2127 B GEORGIAN WAY, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Common No Par Shares: 1500

Incorporator

Name Role
ALBERT B. OBERST Incorporator
THOMAS E. HARNEY Incorporator

Treasurer

Name Role
Phil Greer Treasurer

Secretary

Name Role
Phil Greer Secretary

Vice President

Name Role
Phil Greer Vice President

President

Name Role
Margaret A Lake President

Director

Name Role
THOMAS E. HARNEY Director
ALBERT B. OBERST Director

Registered Agent

Name Role
MARGARET LAKE Registered Agent

Former Company Names

Name Action
DIMENSIONAL SIGN SYSTEMS, INC. Old Name

Filings

Name File Date
Dissolution 2003-03-03
Annual Report 2002-04-23
Annual Report 2001-06-08
Annual Report 2000-05-19
Annual Report 1999-07-22
Statement of Change 1999-06-24
Amendment 1998-09-02
Annual Report 1998-04-01
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303167357 0452110 2000-08-08 105 YORK STREET, LEXINGTON, KY, 40505
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-08-08
Case Closed 2000-08-08
112335005 0452110 1991-01-30 105 YORK STREET, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-30
Case Closed 1991-03-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-02-13
Abatement Due Date 1991-03-26
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1991-02-13
Abatement Due Date 1991-03-26
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-02-13
Abatement Due Date 1991-03-26
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State