Name: | DANIS INDUSTRIES CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Nov 1971 (53 years ago) |
Authority Date: | 10 Nov 1971 (53 years ago) |
Last Annual Report: | 20 May 1999 (26 years ago) |
Organization Number: | 0060906 |
Principal Office: | 2 RIVER PLACE, STE 300, P.O. BOX 725, DAYTON, OH 454011510 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
B. G. DANIS | Incorporator |
CHARLES W. DANIS | Incorporator |
B. G. DANIS, JR. | Incorporator |
CHAS. W. DANIS | Incorporator |
Name | Role |
---|---|
MRS. GRACE B. DANIS | Director |
CHARLES W. DANIS | Director |
B. G. DANIS, JR. | Director |
CHAS. W. DANIS | Director |
Name | Role |
---|---|
Richard C Russell | President |
Name | Role |
---|---|
Darrell G Hammond | Treasurer |
Name | Role |
---|---|
Thomas J Danis | Chairman |
Name | Role |
---|---|
Gregory L Mccann | Secretary |
Name | Action |
---|---|
Out-of-state | Merger |
B. G. DANIS CO. INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2000-11-01 |
Annual Report | 1999-06-21 |
Annual Report | 1998-04-30 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2801173 | 0452110 | 1987-10-06 | U. S. 23 NORTH VIADUCT, ASHLAND, KY, 41101 | |||||||||||
|
||||||||||||||
2801199 | 0452110 | 1987-10-05 | U. S. 23 NORTH VIADUCT, ASHLAND, KY, 41101 | |||||||||||
|
||||||||||||||
2801215 | 0452110 | 1987-09-25 | U. S. 23 NORTH VIADUCT, ASHLAND, KY, 41101 | |||||||||||
|
||||||||||||||
2801264 | 0452110 | 1987-09-17 | U. S. 23 NORTH VIADUCT, ASHLAND, KY, 41101 | |||||||||||
|
Sources: Kentucky Secretary of State