Search icon

DOZIER-FAZENBAKER, INC.

Company Details

Name: DOZIER-FAZENBAKER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Aug 1981 (44 years ago)
Organization Date: 13 Aug 1981 (44 years ago)
Last Annual Report: 18 Mar 2011 (14 years ago)
Organization Number: 0158965
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 257 N MAIN ST, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
KENNETH O. GIBSON Registered Agent

Director

Name Role
MARGARET BROWN Director
RUSH W. DOZIER Director
WILLIAM J. FAZENBAKER Director
SHARON CRAFTON Director
MARILYN EDMISTON Director

Secretary

Name Role
Elizabeth Gibson Secretary

President

Name Role
KENNETH O GIBSON President

Signature

Name Role
ELIZABETH T. GIBSON Signature

Incorporator

Name Role
RUSH W. DOZIER Incorporator
WILLIAM J. FAZENBAKER Incorporator
SHARON CRAFTON Incorporator
MARILYN EDMISTON Incorporator
MARGARET BROWN Incorporator

Former Company Names

Name Action
CENTURY 21 HOME TEAM, INC. Old Name
DOZIER-FAZENBAKER, INC. Old Name

Assumed Names

Name Status Expiration Date
CENTURY 21 HOME TEAM Inactive 2003-07-15
CENTURY 21 DOZIER-FAZENBAKER, INC. Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report Return 2012-03-01
Annual Report 2011-03-18
Annual Report 2010-04-13
Annual Report 2009-04-28
Annual Report 2008-05-19
Annual Report 2007-06-29
Annual Report 2006-06-30
Annual Report 2005-03-31
Annual Report 2003-10-13

Sources: Kentucky Secretary of State