Search icon

D & D MANUFACTURING CO., INC.

Company Details

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

Registered Agent

Name Role
JAMES DORSEY Registered Agent

Incorporator

Name Role
PATRICIA DRAKE Incorporator
JAMES DORSEY Incorporator

Director

Name Role
JAMES DORSEY Director
PATRICIA DRAKE Director

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112349170 0452110 1991-04-10 10 INDUSTRIAL DR., CANEYVILLE, KY, 42721
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-10
Case Closed 1991-07-01

Violation Items

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