Search icon

DADCO, INC.

Company Details

Name: DADCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 1987 (38 years ago)
Organization Date: 17 Apr 1987 (38 years ago)
Last Annual Report: 14 Aug 2014 (11 years ago)
Organization Number: 0228153
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2100 WOODMONT DR., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 400

Director

Name Role
RICHARD (DICK) ADAMS Director
JAMES E (CHIP) ADAMS III Director
ELIZABETH NOONAN Director

Registered Agent

Name Role
ELIZABETH NOONAN Registered Agent

President

Name Role
ELIZABETH NOONAN President

Secretary

Name Role
ELIZABETH NOONAN Secretary

Incorporator

Name Role
RICHARD (DICK) ADAMS Incorporator

Treasurer

Name Role
JAMES E (CHIP) ADAMS Treasurer

Former Company Names

Name Action
DICK ADAMS DEVELOPMENT CO., INC. Old Name

Filings

Name File Date
Dissolution 2014-08-19
Annual Report 2014-08-14
Reinstatement Certificate of Existence 2013-04-29
Reinstatement 2013-04-29
Reinstatement Approval Letter UI 2013-04-29
Reinstatement Approval Letter Revenue 2013-04-29
Reinstatement Approval Letter Revenue 2013-04-09
Administrative Dissolution 2012-09-11
Annual Report 2011-03-25
Annual Report 2010-04-13

Sources: Kentucky Secretary of State