Search icon

DAMPIER, KENNOY, & STEWART, INC.

Company Details

Name: DAMPIER, KENNOY, & STEWART, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 1988 (37 years ago)
Organization Date: 07 Sep 1988 (37 years ago)
Last Annual Report: 17 Sep 1999 (25 years ago)
Organization Number: 0248073
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 1910 HARRODSBURG RD., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Paula Kennoy Secretary

Incorporator

Name Role
JOAN M. DAMPIER Incorporator

President

Name Role
Joan Dampier President

Vice President

Name Role
Brenda Stewart Vice President

Director

Name Role
MARILYN GEREN Director
PAULA KENNOY Director
JOAN M. DAMPIER Director

Registered Agent

Name Role
JOAN M. DAMPIER Registered Agent

Former Company Names

Name Action
DAMPIER & KENNOY, INC. Old Name
DAMPIER, GEREN & KENNOY, INC. Old Name

Assumed Names

Name Status Expiration Date
CENTURY 21 DAMPIER REAL ESTATE Inactive -

Filings

Name File Date
Dissolution 2000-06-30
Annual Report 1999-10-13
Annual Report 1998-06-15
Amendment 1997-08-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-22
Amendment 1993-05-21

Sources: Kentucky Secretary of State