Name: | D.D. WILLIAMSON COLORS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 2008 (17 years ago) |
Organization Date: | 29 Sep 2008 (17 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0714486 |
Industry: | Food and Kindred Products |
Number of Employees: | Medium (20-99) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 100 SOUTH SPRING STREET, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Edith Houghton Nixon | Member |
Theodore Halstead Nixon | Member |
Elaine Gravatte | Member |
Robert G. Houchens | Member |
Brian Pearson | Member |
Margaret Lawson | Member |
G. Campbell Barnum | Member |
Name | Role |
---|---|
GREGORY L. DAVIS | Organizer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
DDW NEWCO, LLC | Old Name |
D.D. WILLIAMSON COLORS LLC | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-10-03 |
Registered Agent name/address change | 2022-06-13 |
Annual Report | 2022-06-07 |
Annual Report | 2021-03-26 |
Annual Report | 2020-05-21 |
Annual Report | 2019-02-25 |
Annual Report | 2018-03-12 |
Annual Report | 2017-02-20 |
Annual Report | 2016-03-14 |
Sources: Kentucky Secretary of State