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 |
Name | Role |
---|---|
David L Hermsen | President |
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 |
Name | Role |
---|---|
MARY F. HERMSEN | Incorporator |
Name | Role |
---|---|
MARY F. HERMSEN | Registered Agent |
Name | Role |
---|---|
Mary F Hermsen | Secretary |
Name | Role |
---|---|
Gregory Kiesler | Treasurer |
Name | Role |
---|---|
Rebecca Kiesler | Vice President |
Name | Action |
---|---|
PRIMESTAT STAFFING, INC. | Old Name |
MED-PRO STAFFING, INC. | Old Name |
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 |
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