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

Registered Agent

Name Role
ELIZABETH NOONAN Registered Agent

President

Name Role
ELIZABETH NOONAN President

Secretary

Name Role
ELIZABETH NOONAN Secretary

Director

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

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