Search icon

DATA PROCESSING DYNAMICS, INC.

Company Details

Name: DATA PROCESSING DYNAMICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Sep 1979 (46 years ago)
Organization Date: 28 Sep 1979 (46 years ago)
Last Annual Report: 27 Jun 1994 (31 years ago)
Organization Number: 0141202
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 200 SOUTH FIFTH ST., SUITE 201, SOUTH, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
DAVID L. CHERVENAK Director
ROY B. HILL Director
LOUIS A. KOSSE Director
NOLEN C. ALLEN Director
RICHARD A. DENTINGER Director

Incorporator

Name Role
LOUIS A. KOSSE Incorporator

Registered Agent

Name Role
C. ROBERT MONTGOMERY Registered Agent

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-18
Annual Report 1991-07-01
Reinstatement 1991-01-17
Statement of Change 1991-01-17
Annual Report 1991-01-17
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01

Sources: Kentucky Secretary of State