Search icon

DCT DESIGN GROUP, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DCT DESIGN GROUP, LTD.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 1985 (40 years ago)
Organization Date: 15 Oct 1985 (40 years ago)
Last Annual Report: 26 Apr 2010 (15 years ago)
Organization Number: 0207209
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2517 SIR BARTON WAY, LEXINGTON, KY 40509-2275
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
DUANE K. CULP Director
CAROL GULLETT Director
Elizabeth Mann Comer Director
LAWRENCE K. BANKS Director
FRANK H. DRIES Director

Registered Agent

Name Role
DUANE CULP Registered Agent

President

Name Role
Duane Culp President

Treasurer

Name Role
Duane Culp Treasurer

Incorporator

Name Role
DUANE K. CULP Incorporator

Former Company Names

Name Action
GLENCREST COLLECTION, LTD. Merger

Filings

Name File Date
Dissolution 2011-05-13
Annual Report 2010-04-26
Principal Office Address Change 2009-05-13
Annual Report 2009-05-11
Registered Agent name/address change 2008-04-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA249P0148
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
10764.00
Base And Exercised Options Value:
10764.00
Base And All Options Value:
10764.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-04-14
Description:
A/E DESIGN - RENOVATE FOR SLEEP LAB, 17-2
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C114: HOSPITAL BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State