Search icon

JDDLMP, INC.

Company Details

Name: JDDLMP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 1945 (80 years ago)
Organization Date: 12 Jul 1945 (80 years ago)
Last Annual Report: 28 May 1997 (28 years ago)
Organization Number: 0065367
Principal Office: P.O. BOX 702, LYNCHBURG, TN 37352
Place of Formation: KENTUCKY

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
W. L. LYONS BROWN Director
GEORGE GARVIN BROWN Director
THOMAS O. HELM Director

Incorporator

Name Role
THOMAS O. HELM Incorporator
W. L. LYONS BROWN Incorporator
GEORGE GARDNER BROWN Incorporator

Former Company Names

Name Action
JACK DANIEL DISTILLERY, LEM MOTLOW, PROP., INC. Old Name
BLUE GRASS COOPERAGE COMPANY, INC. Old Name
BLUE GRASS COOPERAGE COMPANY Old Name

Filings

Name File Date
Articles of Merger 1998-04-22
Amendment 1998-04-10
Annual Report 1997-07-01
Statement of Change 1997-04-10
Annual Report 1996-07-01
Statement of Change 1995-11-22
Amended and Restated Articles 1995-07-12
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305362949 0452110 2003-03-26 402 MCLEAN AVENUE, LOUSIVILLE, KY, 40209
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-03-28
Case Closed 2003-09-10

Related Activity

Type Complaint
Activity Nr 204237200
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 2003-08-21
Abatement Due Date 2003-09-03
Nr Instances 1
Nr Exposed 2
305062986 0452110 2002-03-11 402 MCLEAN AVENUE, LOUSIVILLE, KY, 40209
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-03-21
Case Closed 2012-12-15

Related Activity

Type Complaint
Activity Nr 203130463
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2002-04-15
Abatement Due Date 2002-05-16
Current Penalty 975.0
Initial Penalty 1300.0
Contest Date 2002-05-13
Final Order 2003-05-21
Nr Instances 1
Nr Exposed 20
303126627 0452110 2000-02-09 402 MCLEAN AVENUE, LOUSIVILLE, KY, 40209
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2000-04-25
Case Closed 2000-05-02

Related Activity

Type Referral
Activity Nr 201856978
Health Yes
303126783 0452110 2000-01-12 402 MCLEAN AVENUE, LOUSIVILLE, KY, 40209
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-01-21
Case Closed 2000-01-21

Related Activity

Type Complaint
Activity Nr 201850161
Safety Yes
302747308 0452110 1999-08-17 402 MCLEAN AVENUE, LOUSIVILLE, KY, 40209
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-08-31
Case Closed 1999-11-08

Related Activity

Type Complaint
Activity Nr 201848967
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1999-10-13
Abatement Due Date 1999-10-31
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1999-10-13
Abatement Due Date 1999-10-21
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 3
115939415 0452110 1991-12-12 402 MCLEAN AVENUE, LOUSIVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-12
Case Closed 1992-01-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1992-01-09
Abatement Due Date 1992-01-22
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1992-01-09
Abatement Due Date 1992-01-15
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1992-01-09
Abatement Due Date 1992-01-15
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1992-01-09
Abatement Due Date 1992-01-22
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100023 A07
Issuance Date 1992-01-09
Abatement Due Date 1992-01-22
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1992-01-09
Abatement Due Date 1992-01-15
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1992-01-09
Abatement Due Date 1992-01-15
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1992-01-09
Abatement Due Date 1992-01-15
Nr Instances 1
Nr Exposed 4
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1992-01-09
Abatement Due Date 1992-01-15
Nr Instances 1
Nr Exposed 2
112347992 0452110 1991-08-15 402 MCLEAN AVENUE, LOUSIVILLE, KY, 40209
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-03-04
Case Closed 1992-04-21

Related Activity

Type Complaint
Activity Nr 73103392
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1992-03-23
Abatement Due Date 1992-04-16
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101048 O01 III
Issuance Date 1992-03-23
Abatement Due Date 1992-04-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
112347968 0452110 1991-08-09 402 MCLEAN AVENUE, LOUSIVILLE, KY, 40209
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1991-08-09
Case Closed 1991-08-15

Related Activity

Type Complaint
Activity Nr 73103392
Health Yes
104290812 0452110 1988-07-27 402 MCLEAN AVENUE, LOUSIVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-27
Case Closed 1988-08-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1988-08-16
Abatement Due Date 1988-08-22
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1988-08-16
Abatement Due Date 1988-08-22
Nr Instances 1
Nr Exposed 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1988-08-16
Abatement Due Date 1988-08-22
Nr Instances 1
Nr Exposed 10
Gravity 0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 J03
Issuance Date 1988-08-16
Abatement Due Date 1988-08-26
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-08-16
Abatement Due Date 1988-08-26
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-08-16
Abatement Due Date 1988-08-26
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1988-08-16
Abatement Due Date 1988-08-26
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1988-08-16
Abatement Due Date 1988-08-26
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1988-08-16
Abatement Due Date 1988-08-22
Nr Instances 1
Nr Exposed 10
104290770 0452110 1988-07-26 402 MCLEAN AVENUE, LOUSIVILLE, KY, 40209
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-07-26
Case Closed 1988-08-03

Sources: Kentucky Secretary of State