Search icon

DKCD, INC.

Company Details

Name: DKCD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Sep 1990 (35 years ago)
Organization Date: 25 Sep 1990 (35 years ago)
Last Annual Report: 02 Jul 2022 (3 years ago)
Organization Number: 0277714
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: ATTN: DONALD COOK, 101 NORTH 7TH STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Deborah S Cook Secretary

Registered Agent

Name Role
DONALD J. COOK Registered Agent

Director

Name Role
GREGORY A. COMPTON Director

President

Name Role
Donald J Cook President

Vice President

Name Role
Deborah S Cook Vice President

Incorporator

Name Role
GREGORY A. COMPTON Incorporator

Treasurer

Name Role
Deborah S Cook Treasurer

Assumed Names

Name Status Expiration Date
RENAISSANCE REALTY CONSULTANTS Inactive -
RENAISSANCE PROPERTIES Inactive -
RENAISSANCE DEVELOPMENT Inactive 2022-05-05
RENAISSANCE ENTERPRISES Inactive 2010-07-28
RENAISSANCE REALTY INVESTMENTS Inactive 2008-07-15
RENAISSANCE REALTY Inactive 2008-07-15
RENAISSANCE REALTY ENTERPRISES Inactive 2008-07-15
RENAISSANCE EXECUTIVE CENTERS Inactive 2008-07-15
RENAISSANCE DEVELOPMENT DESIGN & CONSULTING Inactive 2008-02-24
RENAISSANCE CONSULTING & DESIGN Inactive 2008-02-24

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-02
Annual Report 2021-06-26
Annual Report 2020-06-29
Annual Report 2019-06-28
Annual Report 2018-06-11
Annual Report 2017-06-26
Certificate of Assumed Name 2017-05-05
Annual Report 2016-06-28
Annual Report 2015-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700506 Civil Rights Accommodations 2007-09-25 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-09-25
Termination Date 2014-04-24
Date Issue Joined 2008-02-28
Section 3601
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name DKCD, INC.
Role Defendant

Sources: Kentucky Secretary of State