Name: | D & D SPECIALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 1989 (36 years ago) |
Organization Date: | 22 Feb 1989 (36 years ago) |
Last Annual Report: | 05 Aug 2024 (9 months ago) |
Organization Number: | 0255025 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42053 |
City: | Kevil |
Primary County: | McCracken County |
Principal Office: | P. O. BOX 166, KEVIL, KY 42053 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
August E Damron | President |
Name | Role |
---|---|
August E Damron | Vice President |
Name | Role |
---|---|
ARLEY E. DAMRON | Director |
AUGUST E. DAMRON | Director |
Name | Role |
---|---|
ARLEY E. DAMRON | Incorporator |
Name | Role |
---|---|
AUGUST E. DAMRON | Registered Agent |
Name | Role |
---|---|
Annette Damron | Secretary |
Name | Role |
---|---|
Annette Damron | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Annual Report | 2023-06-28 |
Annual Report | 2022-09-07 |
Annual Report | 2021-06-20 |
Annual Report | 2020-04-28 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-12 |
Annual Report | 2017-06-21 |
Annual Report | 2016-06-29 |
Annual Report | 2015-04-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123810848 | 0452110 | 1993-03-09 | WALLACE AVENUE, KEVIL, KY, 42053 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
115941973 | 0452110 | 1992-03-26 | WALLACE AVENUE, KEVIL, KY, 42053 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1992-05-11 |
Abatement Due Date | 1992-05-14 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1992-05-11 |
Abatement Due Date | 1992-05-14 |
Nr Instances | 5 |
Nr Exposed | 15 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1992-05-11 |
Abatement Due Date | 1992-06-18 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 00 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1992-05-11 |
Abatement Due Date | 1992-06-18 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 00 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100303 G01 II |
Issuance Date | 1992-05-11 |
Abatement Due Date | 1992-05-15 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 00 |
Sources: Kentucky Secretary of State