Search icon

DHM ENTERPRISES, INC.

Company Details

Name: DHM ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Nov 1987 (37 years ago)
Organization Date: 19 Nov 1987 (37 years ago)
Last Annual Report: 15 May 2003 (22 years ago)
Organization Number: 0236653
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3412 ROWENA, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
David L Hermsen President

Director

Name Role
W. E. SPENCE Director
David L Hermsen Director
Mary F Hermsen Director
DAVID L. HERMSEN Director
Gregory Kiesler Director
MARY F. HERMSEN Director
Rebecca Kiesler Director

Incorporator

Name Role
MARY F. HERMSEN Incorporator

Registered Agent

Name Role
MARY F. HERMSEN Registered Agent

Secretary

Name Role
Mary F Hermsen Secretary

Treasurer

Name Role
Gregory Kiesler Treasurer

Vice President

Name Role
Rebecca Kiesler Vice President

Former Company Names

Name Action
PRIMESTAT STAFFING, INC. Old Name
MED-PRO STAFFING, INC. Old Name

Assumed Names

Name Status Expiration Date
PRIMESTAT Inactive 2008-11-02
ANGELICARE MEDICAL TEMPORARY STAFFING Inactive 2008-09-18
MED-PRO STAFFING Inactive 2003-11-02
PRIMESTAT STAFFING Inactive 2003-10-09

Filings

Name File Date
Amendment 2004-02-12
Annual Report 2003-10-07
Annual Report 2002-05-22
Annual Report 2001-05-23
Annual Report 2000-04-17
Annual Report 1999-04-19
Certificate of Assumed Name 1998-11-02
Certificate of Assumed Name 1998-11-02
Amendment 1998-11-02
Certificate of Withdrawal of Assumed Name 1998-11-02

Sources: Kentucky Secretary of State