Search icon

DECIOUS HARDWARE, INC.

Company Details

Name: DECIOUS HARDWARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 1979 (45 years ago)
Organization Date: 07 Dec 1979 (45 years ago)
Last Annual Report: 30 Sep 2003 (22 years ago)
Organization Number: 0168258
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 292 HARPER DRIVE, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GARY DECIOUS Registered Agent

Treasurer

Name Role
GARY F DECIOUS Treasurer

Vice President

Name Role
SHARON DECIOUS Vice President

President

Name Role
GARY DECIOUS President

Director

Name Role
GARY DECIOUS Director
SHARON DECIOUS Director

Incorporator

Name Role
GARY DECIOUS Incorporator

Secretary

Name Role
SHARON DECIOUS Secretary

Former Company Names

Name Action
COAST-TO-COAST OF MONTICELLO, INC. Old Name

Filings

Name File Date
Annual Report 2003-12-02
Dissolution 2003-10-06
Annual Report 2002-06-05
Annual Report 2001-06-29
Annual Report 2000-04-03

Sources: Kentucky Secretary of State