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 |
Name | Role |
---|---|
Joyce Duvall | President |
Name | Role |
---|---|
ROBERT D. MEREDITH | Director |
Name | Role |
---|---|
ROBERT D. MEREDITH | Incorporator |
Name | Role |
---|---|
JOYCE DUVALL | Registered Agent |
Name | Action |
---|---|
DOCTORS NETWORK OF AMERICA, INC. | Old Name |
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