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 |
Name | Role |
---|---|
RICHARD (DICK) ADAMS | Director |
JAMES E (CHIP) ADAMS III | Director |
ELIZABETH NOONAN | Director |
Name | Role |
---|---|
ELIZABETH NOONAN | Registered Agent |
Name | Role |
---|---|
ELIZABETH NOONAN | President |
Name | Role |
---|---|
ELIZABETH NOONAN | Secretary |
Name | Role |
---|---|
RICHARD (DICK) ADAMS | Incorporator |
Name | Role |
---|---|
JAMES E (CHIP) ADAMS | Treasurer |
Name | Action |
---|---|
DICK ADAMS DEVELOPMENT CO., INC. | Old Name |
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