Search icon

DNA, INC.

Company Details

Name: DNA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Nov 1984 (40 years ago)
Organization Date: 01 Nov 1984 (40 years ago)
Last Annual Report: 15 Mar 2023 (2 years ago)
Organization Number: 0195144
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 4974 ANNETA RD, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Joyce Duvall President

Director

Name Role
ROBERT D. MEREDITH Director

Incorporator

Name Role
ROBERT D. MEREDITH Incorporator

Registered Agent

Name Role
JOYCE DUVALL Registered Agent

Former Company Names

Name Action
DOCTORS NETWORK OF AMERICA, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-15
Annual Report 2022-05-18
Principal Office Address Change 2021-08-18
Annual Report 2021-08-18
Registered Agent name/address change 2021-08-18
Annual Report 2020-05-07
Annual Report 2019-06-11
Annual Report 2018-05-08
Annual Report 2017-04-07

Sources: Kentucky Secretary of State