Search icon

DERBY CITY FLORAL DELIVERY SYSTEM, INC.

Company Details

Name: DERBY CITY FLORAL DELIVERY SYSTEM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Aug 1979 (46 years ago)
Organization Date: 14 Aug 1979 (46 years ago)
Last Annual Report: 08 Feb 2025 (2 months ago)
Organization Number: 0140080
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 918 S 6TH, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Director

Name Role
ELMER C. SUSEMICHAEL Director
J. C. POTTS Director
JOHN D. WALKER Director
MICHAEL GADDIE Director
TAMMY MOORE Director
WAYNE ESTERLE Director

Incorporator

Name Role
ELMER C. SUSEMICHAEL Incorporator
J. C. POTTS Incorporator
JOHN D. WALKER Incorporator

Registered Agent

Name Role
ANN ESTERLE Registered Agent

President

Name Role
JIM WILHELM President

Secretary

Name Role
PAM GADDIE Secretary

Treasurer

Name Role
ANN ESTERLE Treasurer

Vice President

Name Role
JR STREETER Vice President

Filings

Name File Date
Annual Report 2025-02-08
Registered Agent name/address change 2024-02-28
Principal Office Address Change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-08-15
Annual Report 2019-04-29
Principal Office Address Change 2018-06-18

Sources: Kentucky Secretary of State