Name: | D. D. WILLIAMSON & CO., INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 1969 (56 years ago) |
Authority Date: | 15 Sep 1969 (56 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Branch of: | D. D. WILLIAMSON & CO., INC., NEW YORK (Company Number 11509) |
Organization Number: | 0068605 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1901 PAYNE, P. O. BOX 6001, LOUISVILLE, KY 40206 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
GOUVERNEUR H. NIXON | Registered Agent |
Name | Role |
---|---|
JOHN T. BARRY | Director |
ROBERT W. SWANSON | Director |
GOUVERNEUR H. NIXON | Director |
Name | Role |
---|---|
JAMES H. DEIGNAN | Incorporator |
ALEXANDER R. MCDONALD | Incorporator |
Name | Action |
---|---|
DDW INTERIM CORP. | Merger |
D. D. WILLIAMSON & CO., INC. | Merger |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600072 | Other Contract Actions | 2016-02-08 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | D. D. WILLIAMSON & CO., INC. |
Role | Plaintiff |
Name | D. D. WILLIAMSON & CO., INC. |
Role | Plaintiff |
Name | RESCAR INC. |
Role | Defendant |
Sources: Kentucky Secretary of State