Search icon

DHM REALTY CORPORATION

Company Details

Name: DHM REALTY CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 1998 (27 years ago)
Organization Date: 06 Jan 1998 (27 years ago)
Last Annual Report: 11 Sep 2013 (12 years ago)
Organization Number: 0450160
Principal Office: 1980 CLEMENTS FERRY ROAD, CHARLESTON, SC 29492
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
ERIC R LEHMAN Director
EDWARD H CARROLL Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
ERIC B LEHMAN President

Vice President

Name Role
EDWARD H CARROLL Vice President

Secretary

Name Role
EDWARD H CARROLL Secretary

Incorporator

Name Role
EDWIN S. PYLE Incorporator

Former Company Names

Name Action
KENTUCKY DERBY HOSIERY CO., INC. Old Name
DURHAM 2000 REALTY CORPORATION Merger
DHM REALTY CORPORATION Merger
Out-of-state Merger
(NQ) DURHAM HOSIERY MILLS, INC. Merger
KENTUCKY RSA #9-10, INC. Merger
KENTUCKY RSA #1, INC. Merger
KENTUCKY RSA #3, INC. Merger
KENTUCKY RSA #11, INC. Merger
KENTUCKY RSA #2, INC. Merger

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Articles of Merger 2013-09-26
Reinstatement Certificate of Existence 2013-09-11
Reinstatement 2013-09-11
Reinstatement Approval Letter Revenue 2013-09-11
Reinstatement Approval Letter UI 2013-09-11
Principal Office Address Change 2013-09-11
Reinstatement Approval Letter UI 2013-07-25
Reinstatement Approval Letter UI 2012-02-10
Administrative Dissolution 2008-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124611203 0452110 1996-03-07 123 W 7TH ST, HOPKINSVILLE, KY, 42240
Inspection Type Prog Other
Scope NoInspection
Safety/Health Safety
Case Closed 2012-12-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1996-03-29
Abatement Due Date 1996-05-08
Current Penalty 875.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1996-03-29
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1996-03-29
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 2
Gravity 03

Sources: Kentucky Secretary of State