Name: | DID DISSOLUTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jul 1974 (51 years ago) |
Organization Date: | 25 Jul 1974 (51 years ago) |
Last Annual Report: | 24 Aug 2020 (5 years ago) |
Organization Number: | 0013143 |
ZIP code: | 40423 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 255 BEATTY AVE., P. O. BOX 428, DANVILLE, KY 40423 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JOHN R. LYNCH, SR. | Director |
Name | Role |
---|---|
JOHN R. LYNCH, SR. | Incorporator |
Name | Role |
---|---|
JOHN R. LYNCH, JR. | Registered Agent |
Name | Role |
---|---|
JOHN LYNCH JR | President |
Name | Role |
---|---|
WAYNE GODBEY | Secretary |
Name | Role |
---|---|
WAYNE GODBEY | Treasurer |
Name | Role |
---|---|
JOHN LYNCH JR | Signature |
WAYNE GODBUY | Signature |
WAYNE GODBEY | Signature |
Name | Action |
---|---|
DANVILLE INDUSTRIAL DISTRIBUTORS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2020-11-24 |
Annual Report | 2020-08-24 |
Amendment | 2019-11-04 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-07 |
Annual Report | 2016-05-27 |
Annual Report | 2015-06-04 |
Annual Report | 2014-06-04 |
Annual Report | 2013-05-14 |
Sources: Kentucky Secretary of State