Search icon

DAL GLOBAL SERVICES INC.

Company Details

Name: DAL GLOBAL SERVICES INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2000 (25 years ago)
Authority Date: 15 Jun 2000 (25 years ago)
Last Annual Report: 16 Jun 2004 (21 years ago)
Organization Number: 0496267
Principal Office: 1007 VIRGINIA AVENUE, SUITE 100, ATLANTA, GA 30354
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
LAWRENCE H WEXLER Secretary

Director

Name Role
Jay Bhatt Director
JOHN SELVAGGIO Director
James J McCarthy Director
Samuel H Halter Jr Director

Treasurer

Name Role
LEE B WRIGHT Treasurer

President

Name Role
James J McCarthy President

Officer

Name Role
TODD G HELVIE Officer
NANCI O SLOAN Officer

Filings

Name File Date
Certificate of Withdrawal 2005-01-05
Annual Report 2003-10-13
Annual Report 2002-11-07
Statement of Change 2002-04-18
Annual Report 2001-08-02
Application for Certificate of Authority 2000-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305060717 0452110 2002-04-25 3336 KENTON ROAD, HEBRON, KY, 41048
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-05-01
Case Closed 2002-10-28

Related Activity

Type Complaint
Activity Nr 203131198
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031004
Issuance Date 2002-05-17
Abatement Due Date 2002-06-13
Nr Instances 1
Nr Exposed 190
304293715 0452110 2002-04-18 3336 KENTON ROAD, HEBRON, KY, 41048
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-04-22
Case Closed 2003-02-06

Related Activity

Type Complaint
Activity Nr 203130901
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2002-05-17
Abatement Due Date 2002-04-22
Current Penalty 975.0
Initial Penalty 1300.0
Contest Date 2002-06-24
Final Order 2002-12-13
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State