Name: | D D H, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 1992 (32 years ago) |
Organization Date: | 10 Dec 1992 (32 years ago) |
Last Annual Report: | 11 Jul 2000 (25 years ago) |
Organization Number: | 0308379 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 220 W. MAIN STREET, SUITE 2200, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH R PETERS | Treasurer |
Name | Role |
---|---|
JOSEPH R PETERS | Secretary |
Name | Role |
---|---|
DON DIXON | Incorporator |
Name | Role |
---|---|
DAVID PAINE WOODCOX | Vice President |
Name | Role |
---|---|
HUGH BERRY | President |
Name | Role |
---|---|
DON DIXON | Director |
BOBBY DEXTER | Director |
EDDIE HAMPTON | Director |
Name | Role |
---|---|
GERALD WOODCOX | Registered Agent |
Name | Action |
---|---|
D D H, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
FRANKLIN COLLEGE TRUCK DRIVING SCHOOL | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2000-09-06 |
Annual Report | 1999-09-07 |
Statement of Change | 1999-07-30 |
Annual Report | 1998-10-02 |
Statement of Change | 1998-09-18 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-10-03 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State