Name: | DAYBYDAY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Aug 1972 (53 years ago) |
Organization Date: | 09 Aug 1972 (53 years ago) |
Last Annual Report: | 14 May 2010 (15 years ago) |
Organization Number: | 0013425 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 185 SOUTHLAND DR., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ROBERT WILLIAM DAY | Director |
RICHARD WILLIAM DAY | Director |
MICHAEL KIRK BYARS | Director |
R. NEILL DAY | Director |
Name | Role |
---|---|
R Neill Day | President |
Name | Role |
---|---|
Leslie Cathrine Day | Vice President |
Name | Role |
---|---|
ROBERT WILLIAMS DAY | Incorporator |
RICHARD WILLIAM DAY | Incorporator |
MICHAEL KIRK BYARS | Incorporator |
R. NEILL DAY | Incorporator |
Name | Role |
---|---|
ROBERT NEILL DAY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DONUT DAYS BAKERY | Inactive | 2015-08-20 |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Certificate of Withdrawal of Assumed Name | 2010-09-02 |
Certificate of Assumed Name | 2010-08-20 |
Annual Report | 2010-05-14 |
Reinstatement | 2010-01-05 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-01-17 |
Annual Report | 2007-01-11 |
Annual Report | 2006-02-10 |
Annual Report | 2005-03-04 |
Sources: Kentucky Secretary of State