Name: | DOYLE WATER DISTRIBUTORS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 21 Dec 1988 (36 years ago) |
Organization Date: | 21 Dec 1988 (36 years ago) |
Last Annual Report: | 12 May 2015 (10 years ago) |
Organization Number: | 0252332 |
ZIP code: | 40356 |
Primary County: | Jessamine |
Principal Office: | 2002 B PARK CENTRAL AVE. , NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Gregory Doyle | Secretary |
Name | Role |
---|---|
GREGORY M. DOYLE | Registered Agent |
Name | Role |
---|---|
Gregory Doyle | President |
Name | Role |
---|---|
Gregory Doyle | Treasurer |
Name | Role |
---|---|
Gregory Doyle | Vice President |
Name | Role |
---|---|
Gregory Doyle | Director |
GREGORY DOYLE | Director |
KATHLEEN DOYLE | Director |
Name | Role |
---|---|
GREGORY DOYLE | Incorporator |
Name | File Date |
---|---|
Dissolution | 2016-01-26 |
Annual Report | 2015-05-12 |
Annual Report | 2014-03-27 |
Registered Agent name/address change | 2013-01-09 |
Annual Report | 2013-01-09 |
Annual Report Amendment | 2012-11-14 |
Annual Report | 2012-05-01 |
Annual Report | 2011-06-02 |
Annual Report | 2010-06-22 |
Annual Report | 2009-04-20 |
Date of last update: 17 Dec 2024
Sources: Kentucky Secretary of State