Search icon

DOCTORS NETWORK OF AMERICA, INC.

Company Details

Name: DOCTORS NETWORK OF AMERICA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 1969 (55 years ago)
Organization Date: 20 Oct 1969 (55 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0020430
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 4974 ANNETTA RD., LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
MARY JOYCE DUVALL Director
BOYD S. ALEXANDRIA Director
PATRICIA D. ALEXANDRIA Director
VICTOR F. DUVALL Director

Incorporator

Name Role
VICTOR F. DUVALL Incorporator
MARY JOYCE DUVALL Incorporator
BOYD S. ALEXANDRIA Incorporator
PATRICIA D. ALEXANDRIA Incorporator

President

Name Role
MARY JOYCE DUVALL President

Secretary

Name Role
MARK P DUVALL Secretary

Registered Agent

Name Role
MARY JOYCE DUVALL Registered Agent

Former Company Names

Name Action
CLARKSON CLINIC, P.S.C. Merger
GRAYSON COUNTY ENTERPRISES, INC. Old Name
VICTOR FOREST DUVALL, PROFESSIONAL SERVICE CORPORATION Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-05-03
Registered Agent name/address change 2021-02-03
Annual Report 2021-02-03
Annual Report Amendment 2020-08-03
Registered Agent name/address change 2020-08-03
Annual Report 2020-05-07
Annual Report 2019-06-11

Sources: Kentucky Secretary of State