Search icon

DJK, INC.

Company Details

Name: DJK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1984 (41 years ago)
Last Annual Report: 05 Mar 2022 (3 years ago)
Organization Number: 0185162
ZIP code: 41016
City: Covington, Bromley, Ludlow
Primary County: Kenton County
Principal Office: 406 PINNACLE WAY, LUDLOW, KY 41016
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DJK, INC. PROFIT SHARING PLAN 2013 611048835 2014-03-22 DJK, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 445310
Sponsor’s telephone number 8597430461
Plan sponsor’s address 424 ALEXANDRIA PIKE, FT. THOMAS, KY, 41075
DJK, INC. PROFIT SHARING PLAN 2012 611048835 2013-05-12 DJK, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 445310
Sponsor’s telephone number 8597430461
Plan sponsor’s address 402 SCOTT STREET, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2013-05-12
Name of individual signing GREG DEPENBROCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-12
Name of individual signing GREG DEPENBROCK
Valid signature Filed with authorized/valid electronic signature
DJK, INC. PROFIT SHARING PLAN 2011 611048835 2012-06-13 DJK, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 445310
Sponsor’s telephone number 8597430461
Plan sponsor’s address 402 SCOTT STREET, COVINGTON, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 611048835
Plan administrator’s name DJK, INC.
Plan administrator’s address 402 SCOTT STREET, COVINGTON, KY, 41011
Administrator’s telephone number 8597430461

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing GREG DEPENBROCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-13
Name of individual signing GREG DEPENBROCK
Valid signature Filed with authorized/valid electronic signature
DJK, INC. PROFIT SHARING PLAN 2010 611048835 2011-05-06 DJK, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 445310
Sponsor’s telephone number 8597430461
Plan sponsor’s address 402 SCOTT STREET, COVINGTON, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 611048835
Plan administrator’s name DJK, INC.
Plan administrator’s address 402 SCOTT STREET, COVINGTON, KY, 41011
Administrator’s telephone number 8597430461

Signature of

Role Plan administrator
Date 2011-05-06
Name of individual signing GREG DEOENBROCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-06
Name of individual signing GREG DEOENBROCK
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
DAVID E. MEYER Incorporator
JACK BORMAN Incorporator
KENNETH GALBAUGH Incorporator

President

Name Role
Greg t Depenbrock President

Secretary

Name Role
Greg Depenbrock Secretary

Treasurer

Name Role
Susan Depenbrock Treasurer

Vice President

Name Role
Susan Depenbrock Vice President

Director

Name Role
Greg Depenbrock Director
Susan Depenbrock` Director
JACK BORMAN Director
DAVID E. MEYER Director
DAVID B. SLOAN Director
KENNETH GALBAUGH Director

Registered Agent

Name Role
MICHAEL W. BOULDIN Registered Agent

Assumed Names

Name Status Expiration Date
D.E.P.'S FINE WINE & SPIRITS Inactive 2024-11-17
D.E.P'S LIQUOR OUTLET Inactive 2024-03-16
DICK'S WINE & SPIRITS Inactive 2019-03-16
LIQUOR DIRECT Inactive 2014-03-16

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-05
Annual Report 2021-06-08
Principal Office Address Change 2020-05-15
Annual Report 2020-05-15
Name Renewal 2019-10-03
Annual Report 2019-05-22
Name Renewal 2018-10-08
Annual Report 2018-05-03
Annual Report 2017-02-01

Sources: Kentucky Secretary of State