Name: | DRAM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Jun 1986 (39 years ago) |
Organization Date: | 19 Jun 1986 (39 years ago) |
Last Annual Report: | 04 Aug 1993 (32 years ago) |
Organization Number: | 0216428 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 101 BOSTON SQUARE, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
ARNE M. DAHL | Incorporator |
MARGIE IRENE CRISP | Incorporator |
DONALD B. WHITE | Incorporator |
MURRAY S. RIFFEE, JR. | Incorporator |
RONNIE L. FAIN | Incorporator |
Name | Role |
---|---|
DONALD B. WHITE | Director |
MURRAY S. RIFFER, JR. | Director |
RONNIE L. FAIN | Director |
ARNE M. DAHL | Director |
MARGIE IRENE CRISP | Director |
Name | Role |
---|---|
MARGIE IRENE CRISP | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 1994-11-01 |
Sixty Day Notice Return | 1994-11-01 |
Administrative Dissolution | 1994-11-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-09-01 |
Sixty Day Notice | 1990-09-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State