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 |
Name | Role |
---|---|
GARY DECIOUS | Registered Agent |
Name | Role |
---|---|
GARY F DECIOUS | Treasurer |
Name | Role |
---|---|
SHARON DECIOUS | Vice President |
Name | Role |
---|---|
GARY DECIOUS | President |
Name | Role |
---|---|
GARY DECIOUS | Director |
SHARON DECIOUS | Director |
Name | Role |
---|---|
GARY DECIOUS | Incorporator |
Name | Role |
---|---|
SHARON DECIOUS | Secretary |
Name | Action |
---|---|
COAST-TO-COAST OF MONTICELLO, INC. | Old Name |
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