Name: | DSS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Sep 1985 (40 years ago) |
Organization Date: | 17 Sep 1985 (40 years ago) |
Last Annual Report: | 19 Mar 2002 (23 years ago) |
Organization Number: | 0206139 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2127 B GEORGIAN WAY, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1500 |
Name | Role |
---|---|
ALBERT B. OBERST | Incorporator |
THOMAS E. HARNEY | Incorporator |
Name | Role |
---|---|
Phil Greer | Treasurer |
Name | Role |
---|---|
Phil Greer | Secretary |
Name | Role |
---|---|
Phil Greer | Vice President |
Name | Role |
---|---|
Margaret A Lake | President |
Name | Role |
---|---|
THOMAS E. HARNEY | Director |
ALBERT B. OBERST | Director |
Name | Role |
---|---|
MARGARET LAKE | Registered Agent |
Name | Action |
---|---|
DIMENSIONAL SIGN SYSTEMS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2003-03-03 |
Annual Report | 2002-04-23 |
Annual Report | 2001-06-08 |
Annual Report | 2000-05-19 |
Annual Report | 1999-07-22 |
Statement of Change | 1999-06-24 |
Amendment | 1998-09-02 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303167357 | 0452110 | 2000-08-08 | 105 YORK STREET, LEXINGTON, KY, 40505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
112335005 | 0452110 | 1991-01-30 | 105 YORK STREET, LEXINGTON, KY, 40505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-02-13 |
Abatement Due Date | 1991-03-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1991-02-13 |
Abatement Due Date | 1991-03-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1991-02-13 |
Abatement Due Date | 1991-03-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State