Search icon

DAL, INC.

Company Details

Name: DAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Apr 1980 (45 years ago)
Organization Date: 22 Apr 1980 (45 years ago)
Last Annual Report: 28 Feb 2011 (14 years ago)
Organization Number: 0146177
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 130 APPLE LANE, TAYLORSVILLE, KY 40071
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Donald A Lorenz President

Incorporator

Name Role
LENORA CARTER Incorporator
DR. JOHN CARTER Incorporator
DONALD A. LORENZ Incorporator
REV. LARRY ORANGE Incorporator
REV. J. B. SEBASTIAN Incorporator
MRS. FRED PATRICK Incorporator

Director

Name Role
REV. LARRY ORANGE Director
REV. J. B. SEBASTIAN Director
DONALD A. LORENZ Director
WILLIAM BERRY Director
DR. JOHN CARTER Director
LENORA CARTER Director
MRS. FRED PATRICK Director

Secretary

Name Role
Nancy L Lorenz Secretary

Signature

Name Role
DONALD A LORENZ Signature

Registered Agent

Name Role
Donald A Lorenz, LLC Registered Agent

Former Company Names

Name Action
DEVELOPMENT PLANNING AND ENGINEERING, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-02-28
Annual Report 2010-04-09
Annual Report 2009-01-13
Annual Report 2008-01-28
Annual Report 2007-02-26
Annual Report 2006-04-12
Annual Report 2005-04-04
Annual Report 2003-05-05
Annual Report 2002-04-22

Sources: Kentucky Secretary of State