Search icon

DAHLEM CONSTRUCTION COMPANY, INC.

Company Details

Name: DAHLEM CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Dec 1999 (25 years ago)
Organization Date: 02 Dec 1999 (25 years ago)
Last Annual Report: 08 May 2013 (12 years ago)
Organization Number: 0484292
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1531 ORMSBY STATION COURT, LOUISVILLE, KY 40223-4019
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THE DAHLEM COMPANY, INC. Registered Agent

President

Name Role
Charles J Dahlem President

Secretary

Name Role
Charles J Dahlem Secretary

Vice President

Name Role
James A Dahlem Vice President

Director

Name Role
J M Connaughton Director
James A Dahlem Director
Charles J Dahlem Director

Incorporator

Name Role
DAVID W. HARPER Incorporator

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-05-08
Principal Office Address Change 2012-11-02
Registered Agent name/address change 2012-11-02
Annual Report 2012-04-23
Annual Report 2011-03-25
Annual Report 2010-04-15
Annual Report 2009-01-16
Annual Report 2008-02-11
Annual Report 2007-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123785818 0452110 1995-08-01 1888 MIDLAND TRAIL, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-08-01
Case Closed 1995-08-03
104302583 0452110 1993-08-31 NORTH MULBERRY ST., ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-09-02
Case Closed 1993-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1993-10-15
Abatement Due Date 1993-10-21
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State