Search icon

DEATHERAGE ENTERPRISE, INC.

Company Details

Name: DEATHERAGE ENTERPRISE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 1987 (38 years ago)
Organization Date: 10 Mar 1987 (38 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0226586
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 827 WOODSIDE CT., VILLA HILLS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
HAROLD B. DEATHERAGE Registered Agent

Secretary

Name Role
Judi E. Deatherage Secretary

Treasurer

Name Role
Judi E. Deatherage Treasurer

President

Name Role
Harold B. Deatherage President

Director

Name Role
HAROLD B. DEATHERAGE Director
JUDITH E. DEATHERAGE Director

Incorporator

Name Role
NICK BENSON Incorporator

Assumed Names

Name Status Expiration Date
DEATHERAGE OIL CENTER Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-03-06
Annual Report 2021-02-09
Annual Report 2020-02-11
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-03-04
Annual Report 2016-02-26

Sources: Kentucky Secretary of State