Name: | DENGER'S, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 1976 (49 years ago) |
Organization Date: | 28 Jul 1976 (49 years ago) |
Last Annual Report: | 18 Mar 2011 (14 years ago) |
Organization Number: | 0073247 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 105 MEANS DR., NICHOLASSVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
MIKE (MICHAEL) DENGER | Registered Agent |
Name | Role |
---|---|
Jennifer Denger | Secretary |
Name | Role |
---|---|
Michael D Denger | President |
Name | Role |
---|---|
CHARLES LEE DENGER | Director |
SHERRY ANNE DENGER | Director |
Name | Role |
---|---|
CHARLES LEE DENGER | Incorporator |
SHERRY ANNE DENGER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-03-18 |
Principal Office Address Change | 2010-09-16 |
Registered Agent name/address change | 2010-09-16 |
Reinstatement | 2010-09-09 |
Administrative Dissolution Return | 2008-11-20 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-17 |
Annual Report | 2007-09-26 |
Annual Report | 2006-09-25 |
Sources: Kentucky Secretary of State