Name: | THE DELAFIELD CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Mar 1955 (70 years ago) |
Organization Date: | 29 Mar 1955 (70 years ago) |
Last Annual Report: | 07 May 2008 (17 years ago) |
Organization Number: | 0013473 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 1007 STATE ST., BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charles M Moore, Jr. | Director |
MARK LINDER | Director |
ANN M PUCKETT | Director |
W. N. VOGLER, JR. | Director |
P. C. DEEMER, JR. | Director |
CHARLES H. MOORE | Director |
Name | Role |
---|---|
CHARLES M. MOORE, JR. | Registered Agent |
Name | Role |
---|---|
Charles M Moore, Jr. | Sole Officer |
Name | Role |
---|---|
CHARLES M MOORE JR | Signature |
Name | Role |
---|---|
W. N. VOGLER, JR. | Incorporator |
P. C. DEEMER, JR. | Incorporator |
CHARLES H. MOORE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-05-07 |
Annual Report | 2007-03-29 |
Annual Report | 2006-06-07 |
Annual Report | 2005-07-08 |
Annual Report | 2003-09-24 |
Annual Report | 2002-08-29 |
Annual Report | 2001-07-30 |
Annual Report | 2000-08-08 |
Annual Report | 1999-08-17 |
Sources: Kentucky Secretary of State