Search icon

D & D SPECIALTY, INC.

Company Details

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

President

Name Role
August E Damron President

Vice President

Name Role
August E Damron Vice President

Director

Name Role
ARLEY E. DAMRON Director
AUGUST E. DAMRON Director

Incorporator

Name Role
ARLEY E. DAMRON Incorporator

Registered Agent

Name Role
AUGUST E. DAMRON Registered Agent

Secretary

Name Role
Annette Damron Secretary

Treasurer

Name Role
Annette Damron Treasurer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123810848 0452110 1993-03-09 WALLACE AVENUE, KEVIL, KY, 42053
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-03-09
Case Closed 1993-03-15
115941973 0452110 1992-03-26 WALLACE AVENUE, KEVIL, KY, 42053
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-27
Case Closed 1992-06-24

Violation Items

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