Name: | DGA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Apr 1970 (55 years ago) |
Organization Date: | 16 Apr 1970 (55 years ago) |
Last Annual Report: | 27 May 2020 (5 years ago) |
Organization Number: | 0013892 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1198 FAR HILLS DR., PARK HILLS, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SHARON J. DICKMAN | President |
Name | Role |
---|---|
ELIZABETH HUDSON | Secretary |
Name | Role |
---|---|
Sharon J Dickman | Treasurer |
Name | Role |
---|---|
JENNIFER L MCFADDEN | Vice President |
Name | Role |
---|---|
MARIAN C. DICKMAN | Incorporator |
Name | Role |
---|---|
SHARON J. DICKMAN | Registered Agent |
Name | Action |
---|---|
DICKMAN GARDEN APARTMENTS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2020-10-27 |
Annual Report | 2020-05-27 |
Annual Report | 2019-05-15 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-07 |
Annual Report | 2016-03-22 |
Annual Report | 2015-04-14 |
Annual Report | 2014-04-22 |
Annual Report | 2013-04-09 |
Annual Report | 2012-03-20 |
Sources: Kentucky Secretary of State