Search icon

D. BECKER DESIGN-CONSTRUCTION, INC.

Company Details

Name: D. BECKER DESIGN-CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 1984 (41 years ago)
Organization Date: 06 Aug 1984 (41 years ago)
Last Annual Report: 29 Jun 2012 (13 years ago)
Organization Number: 0192284
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1450 S. 2ND ST #3, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
David Becker Vice President

Treasurer

Name Role
Gail Wilmes Treasurer

Director

Name Role
David Becker Director
Gail Wilmes Director
DAVID BECKER Director

Incorporator

Name Role
DAVID F. BECKER Incorporator

President

Name Role
Gail Wilmes President

Secretary

Name Role
Gail Wilmes Secretary

Registered Agent

Name Role
KYLE ANNE CITRYNELL Registered Agent

Filings

Name File Date
Dissolution 2012-07-06
Annual Report 2012-06-29
Registered Agent name/address change 2011-08-12
Annual Report 2011-08-12
Annual Report 2010-10-04
Annual Report 2009-08-30
Principal Office Address Change 2008-05-23
Annual Report 2008-04-29
Annual Report 2007-02-06
Annual Report 2006-10-04

Sources: Kentucky Secretary of State