Name: | DUG HILL GROUP #3, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Apr 1990 (35 years ago) |
Organization Date: | 02 Apr 1990 (35 years ago) |
Last Annual Report: | 17 Aug 1998 (27 years ago) |
Organization Number: | 0271097 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 334 RIVERVIEW LANE, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VIRGIL CRAWFORD | Director |
EARL L. HALE | Director |
KEN NOBLE | Director |
JAKE DILLMAN | Director |
CLIFFORD LEE | Director |
Name | Role |
---|---|
WILLIAM H. LEE | Incorporator |
Name | Role |
---|---|
JAKE G. DILLMAN | Registered Agent |
Name | Role |
---|---|
Jake G Dillman | President |
Name | Role |
---|---|
Virgil Crawford | Vice President |
Name | Role |
---|---|
Susan Noble | Secretary |
Name | Role |
---|---|
Susan Noble | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 1999-11-02 |
Administrative Dissolution | 1999-11-02 |
Sixty Day Notice Return | 1999-09-01 |
Annual Report | 1998-09-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-06-19 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State