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 |
Name | Role |
---|---|
HAROLD B. DEATHERAGE | Registered Agent |
Name | Role |
---|---|
Judi E. Deatherage | Secretary |
Name | Role |
---|---|
Judi E. Deatherage | Treasurer |
Name | Role |
---|---|
Harold B. Deatherage | President |
Name | Role |
---|---|
HAROLD B. DEATHERAGE | Director |
JUDITH E. DEATHERAGE | Director |
Name | Role |
---|---|
NICK BENSON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
DEATHERAGE OIL CENTER | Inactive | 2013-07-15 |
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