Search icon

WAYNE-DALTON CORP.

Company Details

Name: WAYNE-DALTON CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 1996 (29 years ago)
Authority Date: 11 Jan 1996 (29 years ago)
Last Annual Report: 03 Jun 2009 (16 years ago)
Organization Number: 0410342
Principal Office: P.O. BOX 67, ATTN TAX DEPT: ONE DOOR DR., PO BOX 67, MT. HOPE, OH 44660
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Willis Mullet Director
Dan Miller Director
Ervin Hostetler Director
Thomas B. Bennett III Director

President

Name Role
Thomas B Bennett III President

Secretary

Name Role
Joseph D Selogy Secretary

Assistant Secretary

Name Role
Christine M Guthrie Assistant Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2010-03-02
Annual Report 2009-06-03
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-24
Annual Report 2007-02-19
Annual Report 2006-04-18
Annual Report 2005-03-24
Annual Report 2003-09-17
Annual Report 2003-09-17
Annual Report 2002-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307555748 0452110 2004-03-02 122 FRAZIER CT, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-03-02
Case Closed 2004-03-02

Sources: Kentucky Secretary of State