Search icon

DULWORTH OFFICE FURNITURE COMPANY

Company Details

Name: DULWORTH OFFICE FURNITURE COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1973 (51 years ago)
Organization Date: 18 Dec 1973 (51 years ago)
Last Annual Report: 02 Jul 2002 (23 years ago)
Organization Number: 0014566
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 204 E. MARKET ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JOSEPH C. OLDHAM Incorporator

Director

Name Role
Edward C. Dulworth Director
E. C. DULWORTH Director
Jack B. Dulworth Director
Joseph E. Dulworth Director
Chan D. Milton Director
Mary B. Dulworth Director

Vice President

Name Role
Joe E Dulworth Vice President

Treasurer

Name Role
Chan D Milton Treasurer

Secretary

Name Role
Chan D Milton Secretary

President

Name Role
Jack B Dulworth President

Chairman

Name Role
Edward C. Dulworth Chairman

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
Out-of-state Merger

Assumed Names

Name Status Expiration Date
DULWORTH INTERIORS Inactive 2005-10-06
DULWORTH BUSINESS INTERIORS Inactive 2005-10-06
THE OFFICE FURNITURE STORE Inactive 2005-10-06
DULWORTH'S Inactive 2004-09-21
DULWORTH BUSINESS FURNISHINGS Inactive 2004-09-21
US OFFICE PRODUCTS, OHIO VALLEY DISTRICT, INC. Inactive 2003-09-10

Filings

Name File Date
Dissolution 2003-02-14
Annual Report 2002-09-30
Annual Report 2000-12-04
Certificate of Assumed Name 2000-10-06
Certificate of Assumed Name 2000-10-06
Certificate of Assumed Name 2000-10-06
Certificate of Assumed Name 1999-09-21
Certificate of Assumed Name 1999-09-21
Certificate of Assumed Name 1999-09-21
Annual Report 1999-07-07

Sources: Kentucky Secretary of State