Name: | DIDOT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 1991 (34 years ago) |
Organization Date: | 07 Jun 1991 (34 years ago) |
Last Annual Report: | 23 Mar 2025 (a month ago) |
Organization Number: | 0287179 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40514 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4765 Rhema Way, LEXINGTON, KY 40514 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DIDOT, INC., FLORIDA | F01000000276 | FLORIDA |
Name | Role |
---|---|
Eavan Kelly | Registered Agent |
Name | Role |
---|---|
Diane Amendolara | President |
Name | Role |
---|---|
Diane Amendolara | Director |
Isabelle Firmin Didot | Director |
Christine Firmin Didot | Director |
Name | Role |
---|---|
DIANE LORRAINE PERKINS | Incorporator |
Name | Role |
---|---|
Christine Firmin Didot | Secretary |
Name | Role |
---|---|
Isabelle Firmin Didot | Vice President |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-23 |
Annual Report | 2025-03-23 |
Principal Office Address Change | 2024-04-02 |
Annual Report | 2024-04-02 |
Registered Agent name/address change | 2024-04-02 |
Annual Report | 2023-03-04 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-24 |
Annual Report | 2019-03-24 |
Sources: Kentucky Secretary of State