Search icon

DC Merger Corp.

Headquarter

Company Details

Name: DC Merger Corp.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2011 (14 years ago)
Organization Date: 04 Apr 2011 (14 years ago)
Organization Number: 0788502
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1500 Bernheim Lane, Louisville, KY 40210
Place of Formation: KENTUCKY
Authorized Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of DC Merger Corp., MISSISSIPPI 517830 MISSISSIPPI

Registered Agent

Name Role
FBT LLC Registered Agent

Incorporator

Name Role
FBT LLC Incorporator

Former Company Names

Name Action
DC Merger Corp. Merger
DANT CORPORATION Old Name
CLAYTON COMPANY, INC. Merger
LOUISVILLE FENCE COMPANY Old Name

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104303177 0452110 1988-10-12 1500 BERNHEIM LANE, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-12
Case Closed 1989-01-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-12-07
Abatement Due Date 1988-12-19
Current Penalty 75.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1988-12-07
Abatement Due Date 1988-12-19
Current Penalty 50.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-12-07
Abatement Due Date 1988-12-19
Current Penalty 75.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 48
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1988-12-07
Abatement Due Date 1988-12-19
Nr Instances 1
Nr Exposed 48
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1988-12-07
Abatement Due Date 1988-12-19
Nr Instances 1
Nr Exposed 48
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-12-07
Abatement Due Date 1988-12-19
Nr Instances 1
Nr Exposed 48
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1988-12-07
Abatement Due Date 1988-12-13
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1988-12-07
Abatement Due Date 1988-12-19
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1988-12-07
Abatement Due Date 1989-01-20
Nr Instances 1
Nr Exposed 48
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1988-12-07
Abatement Due Date 1988-12-13
Nr Instances 1
Nr Exposed 7
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1988-12-07
Abatement Due Date 1988-12-13
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1988-12-07
Abatement Due Date 1988-12-13
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-12-07
Abatement Due Date 1988-12-13
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-12-07
Abatement Due Date 1988-12-13
Nr Instances 1
Nr Exposed 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1988-12-07
Abatement Due Date 1988-12-19
Nr Instances 1
Nr Exposed 6
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-12-07
Abatement Due Date 1988-12-13
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State