Search icon

B. J. DOZIER COMPANY, INC.

Company Details

Name: B. J. DOZIER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 May 1970 (55 years ago)
Organization Date: 11 May 1970 (55 years ago)
Last Annual Report: 18 May 2009 (16 years ago)
Organization Number: 0086973
ZIP code: 40160
City: Radcliff
Primary County: Hardin County
Principal Office: 1487 W. ELM RD., RADCLIFF, KY 40160
Place of Formation: KENTUCKY

Incorporator

Name Role
BILLY J. DOZIER Incorporator
DORIS M. DOZIER Incorporator
JOSEPH S. THOMPSON Incorporator
L. CHRISTIE THOMPSON Incorporator

Vice President

Name Role
JACK DOZIER Vice President

Signature

Name Role
B J DOZIER Signature
DORIS M DOZIER Signature
DORIS M. DOZIER Signature

Treasurer

Name Role
JANET E DOZIER Treasurer

Secretary

Name Role
JAMES E DOZIER Secretary

Registered Agent

Name Role
BILLY J. DOZIER Registered Agent

President

Name Role
Doris M Dozier President

Former Company Names

Name Action
DOZIER SIGNS AND ADVERTISING, INC. Old Name

Assumed Names

Name Status Expiration Date
DOZIER SIGNS Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-05-18
Annual Report 2008-05-13
Annual Report 2007-02-22
Annual Report 2006-04-20
Annual Report 2005-05-12
Annual Report 2003-06-19
Name Renewal 2003-03-31
Annual Report 2002-07-16
Annual Report 2001-04-19

Sources: Kentucky Secretary of State