Search icon

DGA, INC.

Company Details

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

President

Name Role
SHARON J. DICKMAN President

Secretary

Name Role
ELIZABETH HUDSON Secretary

Treasurer

Name Role
Sharon J Dickman Treasurer

Vice President

Name Role
JENNIFER L MCFADDEN Vice President

Incorporator

Name Role
MARIAN C. DICKMAN Incorporator

Registered Agent

Name Role
SHARON J. DICKMAN Registered Agent

Former Company Names

Name Action
DICKMAN GARDEN APARTMENTS, INC. Old Name

Filings

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