Search icon

DCT DESIGN GROUP, LTD.

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

Incorporator

Name Role
LAWRENCE K. BANKS Incorporator

Director

Name Role
DUANE K. CULP Director
CAROL GULLETT Director

Registered Agent

Name Role
DUANE CULP Registered Agent

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
Annual Report 2008-03-25
Annual Report 2007-05-01
Annual Report 2006-03-21
Annual Report 2005-05-05
Annual Report 2003-10-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA249P0148 2008-04-14 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_VA249P0148_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title A/E DESIGN - RENOVATE FOR SLEEP LAB, 17-2
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C114: HOSPITAL BUILDINGS

Recipient Details

Recipient DCT DESIGN GROUP, LTD.
UEI CXNKEG78YM81
Legacy DUNS 095383196
Recipient Address 225 WALTON AVENUE, SUITE 120, LEXINGTON, 405021441, UNITED STATES

Sources: Kentucky Secretary of State