Search icon

KDSC LIQUIDATION CORPORATION, INC.

Company Details

Name: KDSC LIQUIDATION CORPORATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1955 (69 years ago)
Organization Date: 30 Dec 1955 (69 years ago)
Last Annual Report: 05 Jul 2000 (25 years ago)
Organization Number: 0027778
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 296 TAYLOR DR., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Common No Par Shares: 1500000

Director

Name Role
Wm J. Carpenter Director
Billy C. Ballard Director
Glenn Malchow Director
John L. Maddox Director
Alton C. McPherson Director

Vice President

Name Role
E A Barnes Vice President

Treasurer

Name Role
Carle E Mahan Treasurer

President

Name Role
Ben T Hieronymus President

Registered Agent

Name Role
CARLE E. MAHAN Registered Agent

Secretary

Name Role
Carle E Mahan Secretary

Incorporator

Name Role
VINCENT BARR Incorporator
MARVIN R. LUTES Incorporator
THOMAS G. LUTES Incorporator

Former Company Names

Name Action
KENTUCKY DENTAL SUPPLY COMPANY, INC. Old Name

Filings

Name File Date
Dissolution 2000-10-11
Annual Report 2000-08-15
Statement of Change 2000-07-17
Amendment 1999-10-26
Annual Report 1999-08-30
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State