Search icon

DOYLE WATER DISTRIBUTORS, INC.

Company Details

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

Secretary

Name Role
Gregory Doyle Secretary

Registered Agent

Name Role
GREGORY M. DOYLE Registered Agent

President

Name Role
Gregory Doyle President

Treasurer

Name Role
Gregory Doyle Treasurer

Vice President

Name Role
Gregory Doyle Vice President

Director

Name Role
Gregory Doyle Director
GREGORY DOYLE Director
KATHLEEN DOYLE Director

Incorporator

Name Role
GREGORY DOYLE Incorporator

Filings

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