Name: | D & D MANUFACTURING CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 1989 (36 years ago) |
Organization Date: | 07 Apr 1989 (36 years ago) |
Last Annual Report: | 29 Sep 1994 (30 years ago) |
Organization Number: | 0256982 |
ZIP code: | 42721 |
City: | Caneyville, Neafus, Spring Lick |
Primary County: | Grayson County |
Principal Office: | 10 INDUSTRIAL DRIVE, P. O. BOX 249, CANEYVILLE, KY 42721 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
JAMES DORSEY | Registered Agent |
Name | Role |
---|---|
PATRICIA DRAKE | Incorporator |
JAMES DORSEY | Incorporator |
Name | Role |
---|---|
JAMES DORSEY | Director |
PATRICIA DRAKE | Director |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-30 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Certificate of Assumed Name | 1989-04-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112349170 | 0452110 | 1991-04-10 | 10 INDUSTRIAL DR., CANEYVILLE, KY, 42721 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100178 K01 |
Issuance Date | 1991-06-03 |
Abatement Due Date | 1991-06-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-06-03 |
Abatement Due Date | 1991-07-12 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1991-06-03 |
Abatement Due Date | 1991-07-12 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1991-06-03 |
Abatement Due Date | 1991-07-12 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1991-06-03 |
Abatement Due Date | 1991-06-13 |
Nr Instances | 2 |
Nr Exposed | 100 |
Sources: Kentucky Secretary of State