Search icon

D-J, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D-J, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 1971 (54 years ago)
Organization Date: 23 Nov 1971 (54 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

President

Name Role
Courtney J. Ryan President

Secretary

Name Role
David Beamer Secretary

Treasurer

Name Role
Sergio A. Cadavid Treasurer

Director

Name Role
Courtney J. Ryan Director
Sergio A. Cadavid Director
David Beamer Director

Incorporator

Name Role
T. R. PEELE, JR. Incorporator
BOBBY H. ALLEN Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610721433
Plan Year:
2010
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
141
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-02-14
Type:
Planned
Address:
7301 DISTRIBUTION DR, LOUISVILLE, KY, 40258
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-06-06
Type:
Complaint
Address:
7301 DISTRIBUTION DR, LOUISVILLE, KY, 40258
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-10-24
Type:
Complaint
Address:
7301 DISTRIBUTION DR, LOUISVILLE, KY, 40258
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-04-10
Type:
Planned
Address:
7301 DISTRIBUTION DR, LOUISVILLE, KY, 40258
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-02-20
Type:
Planned
Address:
1310 SOUTHPARK ROAD, FAIRDALE, KY, 40118
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2003-05-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

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

Court Case Summary

Filing Date:
2003-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

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

Court Case Summary

Filing Date:
1987-12-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
CREDIT CARDS KEYS CO.
Party Role:
Plaintiff
Party Name:
D-J, INC.
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State