Search icon

DODD'S CYCLERY, INC.

Company Details

Name: DODD'S CYCLERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 1986 (39 years ago)
Organization Date: 05 Mar 1986 (39 years ago)
Last Annual Report: 12 Mar 2005 (20 years ago)
Organization Number: 0212538
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 1985 HARRODSBURG RD., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Brian K. Shuler President

Vice President

Name Role
Jill A. Shuler Vice President

Director

Name Role
BRIAN K. SHULER Director
FRED Y. BRANDON Director

Registered Agent

Name Role
BRIAN K. SHULER Registered Agent

Incorporator

Name Role
DAN M. ROSE Incorporator

Assumed Names

Name Status Expiration Date
CYCLE SPORTS & FITNESS Inactive 2003-07-15

Filings

Name File Date
Dissolution 2005-12-20
Annual Report 2005-03-12
Annual Report 2003-06-11
Certificate of Withdrawal of Assumed Name 2003-01-16
Annual Report 2002-04-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-04-25
Type:
Planned
Address:
1985 HARRODSBURG ROAD, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-01-27
Type:
Planned
Address:
1985 HARRODSBURG ROAD, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-01-08
Type:
Planned
Address:
1985 HARRODSBURG ROAD, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2000-05-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
DODD'S CYCLERY, INC.
Party Role:
Plaintiff
Party Name:
UNITED PARCEL SVC
Party Role:
Defendant

Sources: Kentucky Secretary of State