Search icon

D D H, INC.

Company Details

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

Treasurer

Name Role
JOSEPH R PETERS Treasurer

Secretary

Name Role
JOSEPH R PETERS Secretary

Incorporator

Name Role
DON DIXON Incorporator

Vice President

Name Role
DAVID PAINE WOODCOX Vice President

President

Name Role
HUGH BERRY President

Director

Name Role
DON DIXON Director
BOBBY DEXTER Director
EDDIE HAMPTON Director

Registered Agent

Name Role
GERALD WOODCOX Registered Agent

Former Company Names

Name Action
D D H, INC. Merger

Assumed Names

Name Status Expiration Date
FRANKLIN COLLEGE TRUCK DRIVING SCHOOL Inactive -

Filings

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