Search icon

DISPLAY SPECIALTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DISPLAY SPECIALTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 1985 (40 years ago)
Organization Date: 15 Jul 1985 (40 years ago)
Last Annual Report: 23 Jun 2010 (15 years ago)
Organization Number: 0203859
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 9 BEACON DRIVE, WILDER, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 4000

Director

Name Role
DOUGLAS E. BRAY Director
LAURA ALEXANDER Director
Thomas Frickman Director
Douglas Bray Director
Stanley Burson Director
Neal Kayes Director
David Schnadig Director

Incorporator

Name Role
LAURA ALEXANDER Incorporator
DOUGLAS E. BRAY Incorporator

President

Name Role
Thomas Frickman President

Vice President

Name Role
Stanley Burson Vice President
Neal Kayes Vice President
David Schnadig Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
DISPLAY SPECIALTIES, INC. Merger

Assumed Names

Name Status Expiration Date
FFR-DSI Inactive 2013-10-31

Filings

Name File Date
Annual Report 2010-06-23
Registered Agent name/address change 2010-04-19
Registered Agent name/address change 2009-10-14
Annual Report 2009-06-10
Principal Office Address Change 2009-05-29

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State