Search icon

DSS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Incorporator

Name Role
ALBERT B. OBERST Incorporator
THOMAS E. HARNEY Incorporator

Treasurer

Name Role
Phil Greer Treasurer

Secretary

Name Role
Phil Greer Secretary

Vice President

Name Role
Phil Greer Vice President

President

Name Role
Margaret A Lake President

Director

Name Role
THOMAS E. HARNEY Director
ALBERT B. OBERST Director

Registered Agent

Name Role
MARGARET LAKE Registered Agent

Former Company Names

Name Action
DIMENSIONAL SIGN SYSTEMS, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-08-08
Type:
Planned
Address:
105 YORK STREET, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-01-30
Type:
Planned
Address:
105 YORK STREET, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State