Name: | DAHLCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 1946 (79 years ago) |
Organization Date: | 28 Mar 1946 (79 years ago) |
Last Annual Report: | 06 Sep 1991 (34 years ago) |
Organization Number: | 0013658 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 6200 DUTCHMANS LN., STE. LL-1, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HELEN A. DAHLEM | Incorporator |
CHESTER W. JENNINGS | Incorporator |
SEBASTIAN V. DAHLEM | Incorporator |
MARY M. FREVILLE | Incorporator |
JOSEPH C. DAHLEM | Incorporator |
Name | Role |
---|---|
BERNARD A. DAHLEM | Registered Agent |
Name | Action |
---|---|
THE DAHLEM CONSTRUCTION COMPANY | Old Name |
Name | File Date |
---|---|
Dissolution | 1991-09-06 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-10-02 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1988-07-01 |
Amendment | 1986-10-17 |
Statement of Change | 1986-08-19 |
Annual Report | 1986-07-01 |
Annual Report | 1986-07-01 |
Statement of Change | 1978-07-03 |
Sources: Kentucky Secretary of State