Search icon

DLZ KENTUCKY, INC.

Headquarter

Company Details

Name: DLZ KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 11 Jan 1952 (73 years ago)
Last Annual Report: 25 Jun 2024 (9 months ago)
Organization Number: 0075728
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1950 HAGGARD COURT, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of DLZ KENTUCKY, INC., ILLINOIS CORP_49454694 ILLINOIS

Secretary

Name Role
Ram V Rajadhyaksha Secretary

Treasurer

Name Role
Vicki Briggs-Rasor Treasurer

Director

Name Role
Ram V Rajadhyaksha Director
Vikram V Rajadhyaksha Director

Incorporator

Name Role
WILLIAM A. YOUNG Incorporator
R. CAMPBELL VAN SANT Incorporator
RICHARD L. LATIMER Incorporator

President

Name Role
Ram V Rajadhyaksha President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
FRANKLIN INVESTMENT ASSOCIATES, INC. Merger
THE BRIGHTON ENGINEERING CORPORATION, INC. Old Name
BRIGHTON A & E, INC. Old Name
BRIGHTON ENGINEERING COMPANY Old Name
CAPITAL ENGINEERING SERVICES, INC. Merger
TECON ENGINEERS, INC. Merger

Assumed Names

Name Status Expiration Date
DLZ WMB Inactive 2022-05-04
BRIGHTON ENGINEERING COMPANY Inactive 2006-11-27

Filings

Name File Date
Annual Report 2024-06-25
Principal Office Address Change 2023-06-12
Annual Report 2023-05-17
Principal Office Address Change 2023-05-17
Principal Office Address Change 2022-08-17
Annual Report 2022-06-16
Annual Report 2021-06-15
Annual Report 2020-05-31
Annual Report 2019-06-11
Annual Report 2018-06-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-07 2025 Justice & Public Safety Cabinet Department Of Corrections Architect/Engineer Fees Archit/Eng Fees-1099 Rept 9657.5
Executive 2024-11-01 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 3500
Executive 2024-10-30 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 5500
Executive 2024-08-13 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 24000
Executive 2024-07-19 2025 Justice & Public Safety Cabinet Department Of Corrections Architect/Engineer Fees Archit/Eng Fees-1099 Rept 4765
Executive 2023-09-15 2024 Justice & Public Safety Cabinet Department Of Corrections Architect/Engineer Fees Archit/Eng Fees-1099 Rept 20862.5
Executive 2023-08-31 2024 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 20000
Executive 2023-08-29 2024 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 112156
Executive 2023-07-24 2024 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 15000
Executive 2023-07-10 2024 Cabinet of the General Government Department Of Military Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 28020

Sources: Kentucky Secretary of State