Name: | DITCO INDUSTRIES, LTD. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 May 1990 (35 years ago) |
Organization Date: | 29 May 1990 (35 years ago) |
Last Annual Report: | 11 Sep 2007 (18 years ago) |
Organization Number: | 0273419 |
Principal Office: | P. O. BOX 346, FRANKLIN, KY 421340346 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Krista Taylor | Director |
CLYDE DITTBENNER | Director |
Name | Role |
---|---|
ELIZABETH W. BURT | Registered Agent |
Name | Role |
---|---|
KRISTA TAYLOR | Signature |
Name | Role |
---|---|
Krista Taylor | President |
Name | Role |
---|---|
Krista Taylor | Vice President |
Name | Role |
---|---|
Krista Taylor | Secretary |
Name | Role |
---|---|
Krista Taylor | Treasurer |
Name | Role |
---|---|
CLYDE A. DITTBENNER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2008-05-19 |
Annual Report | 2007-09-11 |
Annual Report | 2006-04-18 |
Reinstatement | 2005-12-27 |
Statement of Change | 2005-12-27 |
Administrative Dissolution | 2005-11-01 |
Statement of Change | 2003-03-22 |
Annual Report | 2002-04-22 |
Annual Report | 2001-07-26 |
Annual Report | 2000-08-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700182 | Trademark | 2007-10-30 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | KAMPGROUNDS OF AMERICA, INC. |
Role | Plaintiff |
Name | DITCO INDUSTRIES, LTD. |
Role | Defendant |
Sources: Kentucky Secretary of State