Search icon

D.A.P. ENTERPRISES, INC.

Company Details

Name: D.A.P. ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 1991 (34 years ago)
Organization Date: 02 Aug 1991 (34 years ago)
Last Annual Report: 21 Oct 2008 (16 years ago)
Organization Number: 0289268
ZIP code: 40242
City: Louisville, Briarwood, Langdon Place, Lyndon, Meadow...
Primary County: Jefferson County
Principal Office: 2508 HAYWARD RD., LOUISVILLE, KY 40242
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONALD C. MERRICK Registered Agent

President

Name Role
Donald C Merrick President

Signature

Name Role
DONALD C MERRICK Signature

Director

Name Role
DONALD C. MERRICK Director
MIKE FOGARTY Director
KURT FRANCK Director

Incorporator

Name Role
ROBERT K. SALYERS Incorporator

Vice President

Name Role
Helen Merrick Vice President

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-10-21
Annual Report 2007-04-02
Annual Report 2006-04-18
Annual Report 2005-03-24
Annual Report 2003-06-23
Annual Report 2002-08-20
Principal Office Address Change 2001-08-23
Annual Report 2001-05-21
Annual Report 2000-05-01

Sources: Kentucky Secretary of State