Search icon

DBM, INC.

Company Details

Name: DBM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Dec 1985 (39 years ago)
Organization Date: 12 Dec 1985 (39 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0209308
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 106 W. VINE ST., STE. 500, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
KEITH D. BAKER Registered Agent

Director

Name Role
KEITH D. BAKER Director
TIMOTH DEARING Director
JOHN D. MEYERS Director

Incorporator

Name Role
TIMOTHY DEARING Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Articles of Incorporation 1985-12-12
Articles of Incorporation 1985-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307556159 0452110 2004-03-10 1139 LEXINGTON RD, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-10
Case Closed 2004-05-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031003
Issuance Date 2004-05-20
Abatement Due Date 2004-06-30
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2004-05-20
Abatement Due Date 2004-05-26
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2004-05-20
Abatement Due Date 2004-05-26
Nr Instances 3
Nr Exposed 3
123791220 0452110 1995-08-23 1139 LEXINGTON RD, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-08-23
Case Closed 1995-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-10-06
Abatement Due Date 1995-11-17
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State