Search icon

D. D. WILLIAMSON & CO., INC.

Branch

Company Details

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

Registered Agent

Name Role
GOUVERNEUR H. NIXON Registered Agent

Director

Name Role
JOHN T. BARRY Director
ROBERT W. SWANSON Director
GOUVERNEUR H. NIXON Director

Incorporator

Name Role
JAMES H. DEIGNAN Incorporator
ALEXANDER R. MCDONALD Incorporator

Former Company Names

Name Action
DDW INTERIM CORP. Merger
D. D. WILLIAMSON & CO., INC. Merger

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600072 Other Contract Actions 2016-02-08 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-02-08
Termination Date 2016-05-13
Section 1332
Sub Section BC
Status Terminated

Parties

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