Name: | DONICO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 1985 (39 years ago) |
Organization Date: | 19 Dec 1985 (39 years ago) |
Last Annual Report: | 10 Sep 1991 (34 years ago) |
Organization Number: | 0209610 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 50 BROADWAY, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
50 BROADWAY | Registered Agent |
Name | Role |
---|---|
DONALD COLLINS | Director |
RONALD NICKLES | Director |
Name | Role |
---|---|
DONALD COLLINS | Incorporator |
RONALD NICKLES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1992-11-02 |
Letters | 1992-08-31 |
Agent Resignation | 1992-03-13 |
Annual Report | 1991-07-01 |
Annual Report | 1990-10-02 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1988-12-05 |
Annual Report | 1987-07-01 |
Statement of Change | 1986-12-23 |
Sources: Kentucky Secretary of State