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

Vice President

Name Role
Helen Merrick Vice President

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

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