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

Links between entities

Type Company Name Company Number State
Headquarter of D. D. WILLIAMSON & CO., INC., ILLINOIS CORP_53510566 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
86Z8A1AQ07Y8T7IUNL60 0232204 US-KY GENERAL ACTIVE 1987-07-31

Addresses

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

Director

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

Chairman

Name Role
Theodore H Nixon Chairman

Registered Agent

Name Role
THEODORE H. NIXON Registered Agent

COO

Name Role
Elaine M Gravatte COO

President

Name Role
Jason Armao President

Incorporator

Name Role
RALSTON W. STEENROD Incorporator

Organizer

Name Role
THEODORE H. NIXON Organizer

Assistant Secretary

Name Role
Brandi Sanders Assistant Secretary

Secretary

Name Role
Edith H Nixon Secretary

Treasurer

Name Role
Ann Leonard Treasurer

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304698970 0452110 2001-09-20 1901 PAYNE STREET, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-09-20
Case Closed 2001-09-20
112348685 0452110 1991-02-01 1901 PAYNE STREET, LOUISVILLE, KY, 40206
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1991-02-01
Case Closed 1991-02-11

Related Activity

Type Inspection
Activity Nr 112348461
112348461 0452110 1990-11-30 1901 PAYNE STREET, LOUISVILLE, KY, 40206
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