Name: | DABS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Oct 1974 (50 years ago) |
Organization Date: | 18 Oct 1974 (50 years ago) |
Last Annual Report: | 24 Mar 2020 (5 years ago) |
Organization Number: | 0013043 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | C/O STAVIS PROPERTIES, 2785 VEACH ROAD, UNIT B, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Betty H. Whitaker | President |
Name | Role |
---|---|
BETTY H. WHITAKER | Director |
WILLIAM L. TYLER, III | Director |
CHARLES E. ANDERSON, JR. | Director |
RICHARD S. TAYLOR, SR. | Director |
DONALD WETZEL | Director |
Holly Stavis | Director |
Name | Role |
---|---|
WILLIAM L. TYLER, III | Incorporator |
CHARLES E. ANDERSON, JR. | Incorporator |
DONALD WETZEL | Incorporator |
RICHARD S. TAYLOR, SR. | Incorporator |
Name | Role |
---|---|
HOLLY STAVIS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Principal Office Address Change | 2021-04-01 |
Annual Report | 2020-03-24 |
Annual Report | 2019-06-04 |
Annual Report Return | 2018-07-19 |
Annual Report | 2018-07-16 |
Registered Agent name/address change | 2018-06-06 |
Annual Report | 2017-03-06 |
Annual Report | 2016-04-28 |
Annual Report | 2015-04-23 |
Sources: Kentucky Secretary of State