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 |
Name | Role |
---|---|
DONALD C. MERRICK | Registered Agent |
Name | Role |
---|---|
Donald C Merrick | President |
Name | Role |
---|---|
DONALD C MERRICK | Signature |
Name | Role |
---|---|
DONALD C. MERRICK | Director |
MIKE FOGARTY | Director |
KURT FRANCK | Director |
Name | Role |
---|---|
ROBERT K. SALYERS | Incorporator |
Name | Role |
---|---|
Helen Merrick | Vice President |
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