Name: | DDC OF ALBANY,INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 May 1968 (57 years ago) |
Organization Date: | 16 May 1968 (57 years ago) |
Last Annual Report: | 11 Jun 2008 (17 years ago) |
Organization Number: | 0014883 |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 100 CUMBERLAND ST., ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Cynthia Dyer | Signature |
Cynthia J Dyer | Signature |
Name | Role |
---|---|
Cynthia J Dyer | Sole Officer |
Name | Role |
---|---|
JAMES F. DYER | Incorporator |
THOMAS M. BERTRAM | Incorporator |
Name | Role |
---|---|
CYNTHIA J. DYER | Registered Agent |
Name | Action |
---|---|
DYER DRUG CO., INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Amendment | 2008-09-02 |
Annual Report | 2008-06-11 |
Statement of Change | 2007-07-11 |
Annual Report | 2007-06-12 |
Annual Report | 2006-06-13 |
Annual Report | 2005-07-13 |
Annual Report | 2003-06-26 |
Annual Report | 2002-08-22 |
Annual Report | 2001-07-27 |
Sources: Kentucky Secretary of State