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 |
Name | Role |
---|---|
BILLY J. DOZIER | Incorporator |
DORIS M. DOZIER | Incorporator |
JOSEPH S. THOMPSON | Incorporator |
L. CHRISTIE THOMPSON | Incorporator |
Name | Role |
---|---|
JACK DOZIER | Vice President |
Name | Role |
---|---|
B J DOZIER | Signature |
DORIS M DOZIER | Signature |
DORIS M. DOZIER | Signature |
Name | Role |
---|---|
JANET E DOZIER | Treasurer |
Name | Role |
---|---|
JAMES E DOZIER | Secretary |
Name | Role |
---|---|
BILLY J. DOZIER | Registered Agent |
Name | Role |
---|---|
Doris M Dozier | President |
Name | Action |
---|---|
DOZIER SIGNS AND ADVERTISING, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
DOZIER SIGNS | Inactive | 2008-07-15 |
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