Name: | DEMPSEY & CARROLL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Feb 1992 (33 years ago) |
Organization Date: | 18 Feb 1992 (33 years ago) |
Last Annual Report: | 26 Jun 1999 (26 years ago) |
Organization Number: | 0296919 |
Principal Office: | 6405 BECKLEY ST., BALTIMORE, MD 21224 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DEMPSEY & CARROLL COMPANY, NEW YORK | 1625279 | NEW YORK |
Name | Role |
---|---|
George Allen Ward | President |
Name | Role |
---|---|
Darlene D Brandenburg | Secretary |
Name | Role |
---|---|
Darlene D Brandenburg | Treasurer |
Name | Role |
---|---|
CRAIG L. SPARKS | Incorporator |
Name | Action |
---|---|
DEMPSEY & CARROLL KENTUCKY, INC. | Old Name |
DEMPSEY & CARROLL COMPANY | Merger |
DEMPSEY & CARROLL GEORGETOWN, INC. | Merger |
DEMPSEY & CARROLL NEW YORK, INC. | Merger |
Name | File Date |
---|---|
Agent Resignation | 2004-07-12 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-07-21 |
Annual Report | 1998-08-27 |
Reinstatement | 1998-07-02 |
Administrative Dissolution | 1996-11-07 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Articles of Merger | 1993-12-29 |
Sources: Kentucky Secretary of State