Search icon

DCD, INC.

Company Details

Name: DCD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jun 1983 (42 years ago)
Organization Date: 17 Jun 1983 (42 years ago)
Last Annual Report: 22 Jun 2009 (16 years ago)
Organization Number: 0178927
ZIP code: 42135
City: Franklin
Primary County: Simpson County
Principal Office: 198 Robey St, P. O. BOX 644, FRANKLIN, KY 42135
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DANIEL COATES Registered Agent

President

Name Role
Daniel Wilson Coates President

Secretary

Name Role
Sabrina Perdue Secretary

Director

Name Role
Daniel W. Coates Director
DANIEL COATES Director

Incorporator

Name Role
DANIEL COATES Incorporator

Former Company Names

Name Action
DANIEL COATES DECORATING, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2010-11-17
Administrative Dissolution Return 2010-11-17
Administrative Dissolution Return 2010-11-17
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report Return 2010-03-19
Annual Report 2009-06-22
Annual Report 2008-10-08
Reinstatement 2007-10-25
Administrative Dissolution 2006-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305060881 0452110 2004-03-01 202 ELK FORK RD, ELKTON, KY, 42220
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2004-03-10
Case Closed 2005-07-13

Related Activity

Type Accident
Activity Nr 101867356

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2004-06-15
Abatement Due Date 2004-06-21
Current Penalty 500.0
Initial Penalty 4000.0
Contest Date 2004-06-15
Final Order 2005-05-03
Nr Instances 1
Nr Exposed 3
2768166 0452110 1987-01-07 LEHMAN & U.S. 31-W. BYPASS, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-07
Case Closed 1987-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1987-02-02
Abatement Due Date 1986-02-05
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State