Search icon

DHD HOLDINGS, INC.

Company Details

Name: DHD HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Dec 1958 (66 years ago)
Organization Date: 31 Dec 1958 (66 years ago)
Last Annual Report: 11 Jul 2003 (22 years ago)
Organization Number: 0185055
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 11516 MAIN ST, MIDDLETOWN, KY 40243
Place of Formation: KENTUCKY

Vice President

Name Role
David H. Dean, Jr. Vice President

Director

Name Role
David H. Dean, Jr. Director
Robert J. Burns, Sr. Director
Camille E. Dean Director

President

Name Role
Robert J. Burns, Sr. President

Chairman

Name Role
Camille E. Dean Chairman

Incorporator

Name Role
DAVID H. DEAN Incorporator
BENJAMIN ROY NICHOLS, JR Incorporator
ROBERT A. DEAN, JR. Incorporator

Registered Agent

Name Role
R. J. BURNS, SR. Registered Agent

Former Company Names

Name Action
DEAN TIRE & RUBBER COMPANY Old Name
DEAN'S TIRE SERVICE, INC. Merger
DEAN WHOLESALE, INC. Old Name
ROBERT A. DEAN WHOLESALE, INC. Old Name

Assumed Names

Name Status Expiration Date
DEAN WHOLESALE TIRE Inactive 2003-07-15
LEXINGTON TIRE COMPANY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2003-09-23
Annual Report 2002-07-15
Annual Report 2001-07-23
Annual Report 2000-08-10
Annual Report 1999-04-21
Annual Report 1998-06-26
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State