Search icon

D. D. WILLIAMSON & CO., INC.

Headquarter

Company Details

Name: D. D. WILLIAMSON & CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1987 (38 years ago)
Organization Date: 31 Jul 1987 (38 years ago)
Last Annual Report: 26 Mar 2021 (4 years ago)
Managed By: Members
Organization Number: 0232204
Industry: Food and Kindred Products
Number of Employees: Medium (20-99)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1901 PAYNE ST., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
G. H. NIXON Director
Theodore H Nixon Director
Edith H Nixon Director
Anne N Hampton Director
T. H. NIXON Director
EDITH H. NIXON Director
JAMES W. STITES, JR. Director

Incorporator

Name Role
RALSTON W. STEENROD Incorporator

Organizer

Name Role
THEODORE H. NIXON Organizer

Registered Agent

Name Role
THEODORE H. NIXON Registered Agent

Chairman

Name Role
Theodore H Nixon Chairman

COO

Name Role
Elaine M Gravatte COO

President

Name Role
Jason Armao President

Assistant Secretary

Name Role
Brandi Sanders Assistant Secretary

Secretary

Name Role
Edith H Nixon Secretary

Treasurer

Name Role
Ann Leonard Treasurer

Links between entities

Type:
Headquarter of
Company Number:
CORP_53510566
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
86Z8A1AQ07Y8T7IUNL60

Registration Details:

Initial Registration Date:
2012-10-10
Next Renewal Date:
2025-03-18
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Former Company Names

Name Action
D. D. WILLIAMSON & CO., INC. Type Conversion
FOOD TECHNOLOGY LABORATORY, INC. Merger
D. D. WILLIAMSON (USA), INC. Old Name
POSITRAN, INC. Old Name

Assumed Names

Name Status Expiration Date
FOOD TECHNOLOGY LABORATORY, INC. Inactive 2013-12-30

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-27
Registered Agent name/address change 2022-06-13
Annual Report 2022-06-07
Articles of Organization (LLC) 2021-12-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-09-20
Type:
Planned
Address:
1901 PAYNE STREET, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-02-01
Type:
FollowUp
Address:
1901 PAYNE STREET, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-11-30
Type:
Complaint
Address:
1901 PAYNE STREET, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2016-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
D. D. WILLIAMSON & CO., INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Sources: Kentucky Secretary of State