Search icon

D-D KY, INC.

Company Details

Name: D-D KY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 1994 (30 years ago)
Organization Date: 02 Dec 1994 (30 years ago)
Last Annual Report: 23 Mar 2023 (2 years ago)
Organization Number: 0339122
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 112 NORTH 12TH STREET, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RICHARD W. JONES Registered Agent

Sole Officer

Name Role
Rubert Dale Campbell Sole Officer

Director

Name Role
Rubert Dale Campbell Director

Incorporator

Name Role
DALE CAMPBELL Incorporator
DAN K. TAYLOR Incorporator

Former Company Names

Name Action
D-D, INC. Old Name

Filings

Name File Date
Dissolution 2024-03-18
Annual Report 2023-03-23
Annual Report 2022-06-16
Annual Report 2021-06-16
Annual Report 2020-06-30
Annual Report 2019-04-23
Annual Report 2018-04-12
Annual Report 2017-04-25
Annual Report 2016-03-15
Annual Report 2015-03-31

Sources: Kentucky Secretary of State