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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DLZ KENTUCKY, INC., ILLINOIS | CORP_49454694 | ILLINOIS |
Name | Role |
---|---|
Ram V Rajadhyaksha | Secretary |
Name | Role |
---|---|
Vicki Briggs-Rasor | Treasurer |
Name | Role |
---|---|
Ram V Rajadhyaksha | Director |
Vikram V Rajadhyaksha | Director |
Name | Role |
---|---|
WILLIAM A. YOUNG | Incorporator |
R. CAMPBELL VAN SANT | Incorporator |
RICHARD L. LATIMER | Incorporator |
Name | Role |
---|---|
Ram V Rajadhyaksha | President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
DLZ WMB | Inactive | 2022-05-04 |
BRIGHTON ENGINEERING COMPANY | Inactive | 2006-11-27 |
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 |
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