Search icon

DALTON MAINTENANCE, INC.

Company Details

Name: DALTON MAINTENANCE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Nov 1986 (38 years ago)
Authority Date: 20 Nov 1986 (38 years ago)
Last Annual Report: 21 Sep 2010 (14 years ago)
Organization Number: 0222078
Principal Office: 101 W. MAIN ST., MEDWAY, OH 453411109
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
RONALD W. DALTON Director
HAROLD D. KEETON Director
CINDY L. DALTON Director

Incorporator

Name Role
RONALD DALTON Incorporator
CINDY DALTON Incorporator

Secretary

Name Role
Stephen M Pfarrer Secretary

President

Name Role
Terry L Minton President

Filings

Name File Date
Revocation of Certificate of Authority 2011-09-10
Annual Report 2010-09-21
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-01
Registered Agent name/address change 2008-09-16
Annual Report 2008-03-10
Annual Report 2007-08-31
Annual Report 2006-03-20
Annual Report 2005-03-11
Annual Report 2003-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13923685 0452110 1983-07-06 KANSAS AND BLACKBURN AVE, Ashland, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-06
Case Closed 1983-08-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 B01
Issuance Date 1983-07-06
Abatement Due Date 1983-08-03
Nr Instances 1
13923586 0452110 1983-05-27 DIEDERICH BLVD, Russell, KY, 41169
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-27
Case Closed 1983-07-06

Sources: Kentucky Secretary of State