Search icon

DUCK SOUNDS LIMITED, INC.

Company Details

Name: DUCK SOUNDS LIMITED, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Dec 1991 (33 years ago)
Organization Date: 17 Dec 1991 (33 years ago)
Last Annual Report: 21 Sep 2009 (16 years ago)
Organization Number: 0294204
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 271 W. SHORT ST., STE. 700, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
MICHAEL D. MEUSER Registered Agent

President

Name Role
MICHAEL MEUSER President

Treasurer

Name Role
MARY JONES Treasurer

Director

Name Role
OWEN GRISE Director
Billy Underwood Director
Rob Fischer Director
Mary Jones Director
WAYNE BAXTER Director
Carroll Jones Director
HERB TATEM Director
MICHAEL D. MEUSER Director
MILLS ROUSE Director
MICHAEL O. BAKER Director

Incorporator

Name Role
WILLIAM F. RIGSBY Incorporator

Secretary

Name Role
OWEN GRISE Secretary

Assumed Names

Name Status Expiration Date
THE QUACK Inactive 2003-07-15

Filings

Name File Date
Reinstatement Approval Letter Revenue 2010-12-21
Administrative Dissolution 2010-11-02
Annual Report 2009-09-21
Annual Report 2008-09-18
Name Renewal 2008-05-20
Annual Report 2007-01-31
Annual Report 2006-03-22
Annual Report 2005-03-25
Annual Report 2003-09-24
Certificate of Assumed Name 2003-07-23

Sources: Kentucky Secretary of State