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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | D. D. WILLIAMSON & CO., INC., ILLINOIS | CORP_53510566 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
86Z8A1AQ07Y8T7IUNL60 | 0232204 | US-KY | GENERAL | ACTIVE | 1987-07-31 | |||||||||||||||||||
|
Legal | C/O C T CORPORATION SYSTEM, 306 W MAIN ST, STE 512, FRANKFORT, US-KY, US, 40601 |
Headquarters | 100 SOUTH SPRING ST, LOUISVILLE, US-KY, US, 40206 |
Registration details
Registration Date | 2012-10-10 |
Last Update | 2024-09-27 |
Status | ISSUED |
Next Renewal | 2025-03-18 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0232204 |
Name | Role |
---|---|
Theodore H Nixon | Director |
Edith H Nixon | Director |
T. H. NIXON | Director |
JAMES W. STITES, JR. | Director |
Anne N Hampton | Director |
G. H. NIXON | Director |
EDITH H. NIXON | Director |
Name | Role |
---|---|
Theodore H Nixon | Chairman |
Name | Role |
---|---|
THEODORE H. NIXON | Registered Agent |
Name | Role |
---|---|
Elaine M Gravatte | COO |
Name | Role |
---|---|
Jason Armao | President |
Name | Role |
---|---|
RALSTON W. STEENROD | Incorporator |
Name | Role |
---|---|
THEODORE H. NIXON | Organizer |
Name | Role |
---|---|
Brandi Sanders | Assistant Secretary |
Name | Role |
---|---|
Edith H Nixon | Secretary |
Name | Role |
---|---|
Ann Leonard | Treasurer |
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 |
Name | Status | Expiration Date |
---|---|---|
FOOD TECHNOLOGY LABORATORY, INC. | Inactive | 2013-12-30 |
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 |
Annual Report | 2021-03-26 |
Annual Report | 2020-05-21 |
Annual Report | 2019-02-25 |
Annual Report | 2018-03-12 |
Annual Report | 2017-02-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304698970 | 0452110 | 2001-09-20 | 1901 PAYNE STREET, LOUISVILLE, KY, 40206 | |||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
112348685 | 0452110 | 1991-02-01 | 1901 PAYNE STREET, LOUISVILLE, KY, 40206 | |||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 112348461 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1990-11-30 |
Case Closed | 1993-03-17 |
Related Activity
Type | Complaint |
Activity Nr | 73101537 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100305 E01 |
Issuance Date | 1990-12-14 |
Abatement Due Date | 1990-12-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State