Search icon

DPDI LIQUIDATING, INC.

Branch

Company Details

Name: DPDI LIQUIDATING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jan 2009 (16 years ago)
Authority Date: 30 Jan 2009 (16 years ago)
Last Annual Report: 29 May 2012 (13 years ago)
Branch of: DPDI LIQUIDATING, INC., ILLINOIS (Company Number CORP_66845893)
Organization Number: 0722417
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 5101 CHARTER OAK DRIVE, PADUCAH, KY 42001
Place of Formation: ILLINOIS

President

Name Role
Curt D Jones President

Secretary

Name Role
Stephen C Heisner Secretary

Treasurer

Name Role
CONNIE D ULRICH Treasurer

Director

Name Role
Curt D Jones Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
DIPPIN' DOTS, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27
Revocation of Certificate of Authority 2013-09-28
Annual Report 2012-05-29
Amendment 2012-05-22
Annual Report 2011-06-07
Registered Agent name/address change 2010-10-20
Annual Report 2010-06-30
Application for Certificate of Authority(Corp) 2009-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313817629 0452110 2011-10-03 5101 CHARTER OAK DRIVE, PADUCAH, KY, 42001
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-01-27
Case Closed 2012-04-16

Related Activity

Type Complaint
Activity Nr 207651787
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800303B
Issuance Date 2012-02-14
Abatement Due Date 2012-02-22
Current Penalty 500.0
Initial Penalty 3250.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Variance
Citation ID 01002
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2012-02-14
Abatement Due Date 2012-02-22
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
315586628 0452110 2011-10-03 5101 CHARTER OAK DRIVE, PADUCAH, KY, 42001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-11-30
Case Closed 2012-01-19

Related Activity

Type Complaint
Activity Nr 207651779
Safety Yes
304696669 0452110 2001-11-13 5101 CHARTER OAK DR., PADUCAH, KY, 42001
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2001-12-18
Case Closed 2002-01-25

Related Activity

Type Referral
Activity Nr 201859915
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 2002-01-09
Abatement Due Date 2002-01-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 E
Issuance Date 2002-01-09
Abatement Due Date 2002-02-05
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 2002-01-09
Abatement Due Date 2002-02-12
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100095 K03 I
Issuance Date 2002-01-09
Abatement Due Date 2002-01-29
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100095 K03 III
Issuance Date 2002-01-09
Abatement Due Date 2002-01-29
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2002-01-09
Abatement Due Date 2002-01-22
Nr Instances 1
Nr Exposed 2
304701899 0452110 2001-10-16 5101 CHARTER OAK DR., PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-10-30
Case Closed 2003-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-01-24
Abatement Due Date 2002-02-20
Current Penalty 1375.0
Initial Penalty 1375.0
Contest Date 2002-02-19
Final Order 2003-02-28
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2002-01-24
Abatement Due Date 2002-02-20
Current Penalty 1375.0
Initial Penalty 1375.0
Contest Date 2002-02-19
Final Order 2003-02-28
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2002-01-24
Abatement Due Date 2002-02-20
Contest Date 2002-02-19
Final Order 2003-02-28
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 2002-01-24
Abatement Due Date 2002-02-20
Contest Date 2002-02-19
Final Order 2003-02-28
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2002-01-24
Abatement Due Date 2002-02-20
Contest Date 2002-02-19
Final Order 2003-02-28
Nr Instances 2
Nr Exposed 22
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2002-01-24
Abatement Due Date 2002-02-20
Contest Date 2002-02-19
Final Order 2003-02-28
Nr Instances 2
Nr Exposed 14
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2002-01-24
Abatement Due Date 2002-02-20
Contest Date 2002-02-19
Final Order 2003-02-28
Nr Instances 1
Nr Exposed 14
124607268 0452110 1996-05-16 5101 CHARTER OAK DR., PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-16
Case Closed 1996-05-24

Sources: Kentucky Secretary of State