Name: | DOVER INDUSTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 1976 (48 years ago) |
Organization Date: | 06 Dec 1976 (48 years ago) |
Last Annual Report: | 27 Apr 1999 (26 years ago) |
Organization Number: | 0076907 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | STE. 650, 300 W. VINE ST., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
WALTER C. COX, JR. | Director |
Name | Role |
---|---|
WALTER C. COX, JR. | Incorporator |
Name | Role |
---|---|
WALTER C. COX | Registered Agent |
Name | Action |
---|---|
COMONAY, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-05-26 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-09-04 |
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 |
Sources: Kentucky Secretary of State