Search icon

DCE, INC.

Company Details

Name: DCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 1976 (49 years ago)
Organization Date: 22 Jul 1976 (49 years ago)
Last Annual Report: 06 Aug 1999 (26 years ago)
Organization Number: 0072929
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11301 ELECTRON DR., JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY

President

Name Role
Delmar Doyle President

Vice President

Name Role
Vijay Patel Vice President

Director

Name Role
ALAN WILLIAMS Director
LOUIS DICKIE Director
TERENCE G. COOMBS Director

Registered Agent

Name Role
DELMAR J. DOYLE Registered Agent

Incorporator

Name Role
WILLIAM CARL FUST Incorporator

Former Company Names

Name Action
DCE, INC. Merger
DCI INC. Old Name
DCE VOKES, INC. Old Name

Filings

Name File Date
Annual Report 1999-08-30
Annual Report 1998-05-11
Annual Report 1997-07-01
Statement of Change 1996-08-28
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

Sources: Kentucky Secretary of State