Search icon

DDCO, INC.

Company Details

Name: DDCO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 1998 (27 years ago)
Authority Date: 29 Jun 1998 (27 years ago)
Last Annual Report: 13 Feb 2020 (5 years ago)
Organization Number: 0458635
Principal Office: 5975 BOYMEL DRIVE, FAIRFIELD, OH 45014
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Dan Goebel CEO

COO

Name Role
Doug Betz COO

Former Company Names

Name Action
RECEPTIONS, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2021-03-24
Amendment 2021-01-25
Registered Agent name/address change 2020-02-13
Annual Report 2020-02-13
Annual Report 2019-04-22
Principal Office Address Change 2018-04-12
Annual Report 2018-04-12
Annual Report 2017-05-03
Annual Report 2016-06-30
Annual Report 2015-06-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TIRSE10P00626 2010-09-23 2010-09-23 2010-09-23
Unique Award Key CONT_AWD_TIRSE10P00626_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title SPACE RENTAL FOR CROSS-CAMPUS TRAINING
NAICS Code 722320: CATERERS
Product and Service Codes X112: LEASE-RENT OF CONF SPACE & FAC

Recipient Details

Recipient RECEPTIONS, INC.
UEI RW2FPJKCKT36
Legacy DUNS 167297238
Recipient Address 1379 DONALDSON HWY, ERLANGER, 410183162, UNITED STATES

Sources: Kentucky Secretary of State