Search icon

DALEE, INC.

Company Details

Name: DALEE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Nov 1986 (38 years ago)
Organization Date: 19 Nov 1986 (38 years ago)
Last Annual Report: 18 Jun 2008 (17 years ago)
Organization Number: 0222043
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1000 FOG COURT , LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
LEE WEGNER Registered Agent

President

Name Role
Lee A Wegner President

Vice President

Name Role
Robert A Noren Vice President

Secretary

Name Role
Catherine D Noren Secretary

Treasurer

Name Role
Elizabeth G Wegner Treasurer

Director

Name Role
LEE WAGNER Director
DALE FURBECK Director
MAUREEN FURBECK Director
ELIZABETH WEGNER Director

Incorporator

Name Role
DALE FURBECK Incorporator
LEE WEGNER Incorporator

Signature

Name Role
Elizabeth G Wegner Signature

Assumed Names

Name Status Expiration Date
ACE HARDWARE OF LEXINGTON Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-18
Annual Report 2007-03-19
Annual Report 2006-06-20
Annual Report 2005-06-14
Annual Report 2003-08-25
Name Renewal 2003-06-06
Annual Report 2002-08-22
Annual Report 2001-03-23
Annual Report 2000-07-07

Sources: Kentucky Secretary of State