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 |
Name | Role |
---|---|
David H. Dean, Jr. | Vice President |
Name | Role |
---|---|
David H. Dean, Jr. | Director |
Robert J. Burns, Sr. | Director |
Camille E. Dean | Director |
Name | Role |
---|---|
Robert J. Burns, Sr. | President |
Name | Role |
---|---|
Camille E. Dean | Chairman |
Name | Role |
---|---|
DAVID H. DEAN | Incorporator |
BENJAMIN ROY NICHOLS, JR | Incorporator |
ROBERT A. DEAN, JR. | Incorporator |
Name | Role |
---|---|
R. J. BURNS, SR. | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
DEAN WHOLESALE TIRE | Inactive | 2003-07-15 |
LEXINGTON TIRE COMPANY | Inactive | 2003-07-15 |
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