Search icon

D & D CONSTRUCTION OF PADUCAH, INC.

Company Details

Name: D & D CONSTRUCTION OF PADUCAH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1988 (37 years ago)
Organization Date: 31 Mar 1988 (37 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0242030
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: P.O. BOX 1482, 2336 HOVEKAMP RD., PADUCAH, KY 42001
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Donald W Travis Secretary

Vice President

Name Role
Donald W Travis Vice President

Director

Name Role
DAVID A. FREEMAN Director
DONNY TRAVIS Director

Incorporator

Name Role
DAVID A. FREEMAN Incorporator

Treasurer

Name Role
Donald W Travis Treasurer

President

Name Role
David A Freeman President

Registered Agent

Name Role
DONNY TRAVIS Registered Agent

Filings

Name File Date
Annual Report 2025-02-10
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-04-29
Annual Report 2020-04-08
Annual Report 2019-06-05
Annual Report 2018-05-15
Annual Report 2017-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315493577 0452110 2012-10-16 1602 JEFFERSON, PADUCAH, KY, 42001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-11-13
Case Closed 2013-05-22

Related Activity

Type Referral
Activity Nr 203116454
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2013-04-04
Abatement Due Date 2013-04-08
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 C02 IV
Issuance Date 2013-04-04
Abatement Due Date 2013-04-08
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2013-04-04
Abatement Due Date 2013-04-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2013-04-04
Abatement Due Date 2013-04-08
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2013-04-04
Abatement Due Date 2013-04-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Sources: Kentucky Secretary of State