Search icon

DAKOTA ENTERPRISES CO.

Company Details

Name: DAKOTA ENTERPRISES CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 1946 (78 years ago)
Organization Date: 05 Dec 1946 (78 years ago)
Last Annual Report: 06 May 2024 (10 months ago)
Organization Number: 0152066
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 6213 GLEN HILL ROAD, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 227065

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000JMNXWBUO9X854 0152066 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O Thomas A. Gividen, PO Box 19987, 6910 Preston Highway, Louisville, US-KY, US, 40259-0987
Headquarters 6910 Preston Highway, Louisville, US-KY, US, 40219-1810

Registration details

Registration Date 2013-03-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-03-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0152066

President

Name Role
William E Edwards III President

Secretary

Name Role
Charles G Middleton III Secretary

Director

Name Role
Bernard S Fineman Director
Charles G Middleton III Director
William E Edwards III Director

Incorporator

Name Role
WM. E. EDWARDS, JR. Incorporator
MAX MACON Incorporator
JOHN W. WELKER Incorporator

Registered Agent

Name Role
WILLIAM E. EDWARDS, III Registered Agent

Former Company Names

Name Action
ALHOM PRODUCTS, INC. Merger
ALHOM, INC. Old Name
THE DURAL ALUMINUM COMPANY Old Name
CARDINAL ALUMINUM CO. Old Name
CARDINAL EXTRUSIONS, CO. Old Name
DURAL DISTRIBUTORS, INC. Old Name
ALUMINUM HOME PRODUCTS CORPORATION Old Name
ALHOM DISTRIBUTORS, INC. Merger
ALSCO WINDOWS OF KENTUCKY, INCORPORATED Old Name
DURAL STORM WINDOW COMPANY Old Name

Assumed Names

Name Status Expiration Date
DESIGNER MOULDING Inactive -

Filings

Name File Date
Annual Report 2024-05-06
Principal Office Address Change 2023-05-01
Annual Report 2023-05-01
Annual Report 2022-06-24
Annual Report 2021-06-22
Registered Agent name/address change 2021-05-28
Principal Office Address Change 2021-05-28
Amendment 2021-05-06
Annual Report 2020-06-05
Annual Report 2019-06-06

Sources: Kentucky Secretary of State