Search icon

D-J, INC.

Company Details

Name: D-J, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 1971 (53 years ago)
Organization Date: 23 Nov 1971 (53 years ago)
Last Annual Report: 17 Jun 2015 (10 years ago)
Organization Number: 0150887
Principal Office: 101 UNION STREET, CLINTON, MA 01570
Place of Formation: KENTUCKY
Authorized Shares: 30000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D J, INC. 401(K) PLAN 2010 610721433 2011-03-14 D J, INC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 326100
Sponsor’s telephone number 5029332525
Plan sponsor’s mailing address P.O. BOX 58128, LOUISVILLE, KY, 40258
Plan sponsor’s address 7301 DISTRIBUTION DRIVE, LOUISVILLE, KY, 40258

Plan administrator’s name and address

Administrator’s EIN 610721433
Plan administrator’s name D J, INC.
Plan administrator’s address P.O. BOX 58128, LOUISVILLE, KY, 40258
Administrator’s telephone number 5029332525

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-03-14
Name of individual signing JULIE SULLIVAN
Valid signature Filed with authorized/valid electronic signature
D J, INC. 401(K) PLAN 2009 610721433 2010-10-14 D J, INC. 141
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 326100
Sponsor’s telephone number 5029332525
Plan sponsor’s mailing address P.O. BOX 58128, LOUISVILLE, KY, 40258
Plan sponsor’s address 7301 DISTRIBUTION DRIVE, LOUISVILLE, KY, 40258

Plan administrator’s name and address

Administrator’s EIN 610721433
Plan administrator’s name D J, INC.
Plan administrator’s address P.O. BOX 58128, LOUISVILLE, KY, 40258
Administrator’s telephone number 5029332525

Number of participants as of the end of the plan year

Active participants 53
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 62
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 90
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JULIE SULLIVAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing JULIE SULLIVAN
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
T. R. PELLE, JR. Director
BOBBY H. ALLEN Director
GEORGE W. HOWARD, JR. Director

Incorporator

Name Role
HENRY B. MANN Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
ALLEN PELLE REALTY Merger

Filings

Name File Date
Dissolution 2015-09-09
Annual Report 2015-06-17
Annual Report 2014-04-09
Registered Agent name/address change 2013-08-20
Annual Report 2013-06-19
Annual Report 2012-05-30
Annual Report 2011-06-06
Annual Report 2010-06-25
Principal Office Address Change 2009-10-26
Annual Report 2009-09-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301735726 0452110 1997-02-14 7301 DISTRIBUTION DR, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-18
Case Closed 1997-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1997-03-07
Abatement Due Date 1997-04-02
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1997-03-07
Abatement Due Date 1997-02-14
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 1997-03-07
Abatement Due Date 1997-02-14
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 1997-03-07
Abatement Due Date 1997-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100334 A03 I
Issuance Date 1997-03-07
Abatement Due Date 1997-02-14
Nr Instances 1
Nr Exposed 1
Gravity 00
126877141 0452110 1996-06-06 7301 DISTRIBUTION DR, LOUISVILLE, KY, 40258
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-10-15
Case Closed 1996-11-19

Related Activity

Type Complaint
Activity Nr 77724540
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1996-11-06
Abatement Due Date 1996-11-19
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1996-11-06
Abatement Due Date 1996-11-26
Nr Instances 1
Nr Exposed 6
Gravity 01
126876523 0452110 1995-10-24 7301 DISTRIBUTION DR, LOUISVILLE, KY, 40258
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-12-20
Case Closed 1995-12-21

Related Activity

Type Complaint
Activity Nr 77726768
Health Yes
115942781 0452110 1992-04-10 7301 DISTRIBUTION DR, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-10
Case Closed 1992-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-06-02
Abatement Due Date 1992-06-08
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1992-06-02
Abatement Due Date 1992-06-08
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 1992-06-02
Abatement Due Date 1992-06-08
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1992-06-02
Abatement Due Date 1992-06-08
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 1992-06-02
Abatement Due Date 1992-06-08
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 1992-06-02
Abatement Due Date 1992-06-08
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1992-06-02
Abatement Due Date 1992-06-08
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1992-06-02
Abatement Due Date 1992-06-08
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1992-06-02
Abatement Due Date 1992-06-08
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1992-06-02
Abatement Due Date 1992-06-08
Nr Instances 1
Nr Exposed 4
Gravity 00
18607622 0452110 1986-02-20 1310 SOUTHPARK ROAD, FAIRDALE, KY, 40118
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-20
Case Closed 1986-02-20
13927009 0452110 1982-06-02 1310 SOUTH PARK DR, Fairdale, KY, 40118
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-02
Case Closed 1982-07-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1982-06-29
Abatement Due Date 1982-07-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1982-06-29
Abatement Due Date 1982-07-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-06-29
Abatement Due Date 1982-07-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-06-29
Abatement Due Date 1982-07-12
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-06-29
Abatement Due Date 1982-07-12
Nr Instances 2
Citation ID 01005B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1982-06-29
Abatement Due Date 1982-07-12
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 F05 VC1
Issuance Date 1982-06-29
Abatement Due Date 1982-07-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 20060 201000021
Issuance Date 1982-06-29
Abatement Due Date 1982-07-06
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700759 Patent 1987-12-21 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1987-12-21
Termination Date 1988-03-16

Parties

Name CREDIT CARDS KEYS CO.
Role Plaintiff
Name D-J, INC.
Role Defendant
0300257 Bankruptcy Appeals Rule 28 USC 158 2003-05-16 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2003-05-16
Termination Date 2003-08-27
Section 0158
Status Terminated

Parties

Name D-J, INC.
Role Plaintiff
Name -8
Role Defendant
0300152 Bankruptcy Appeals Rule 28 USC 158 2003-05-16 statistical closing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2003-05-16
Termination Date 2003-05-19
Section 0158
Status Terminated

Parties

Name D-J, INC.
Role Plaintiff
Name -8
Role Defendant

Sources: Kentucky Secretary of State