Name: | DMI MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Nov 1993 (32 years ago) |
Organization Date: | 01 Nov 1993 (32 years ago) |
Last Annual Report: | 21 Jun 2017 (8 years ago) |
Organization Number: | 0322123 |
Principal Office: | 385 BELL STREET, DUBUQUE, IA 52001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Steven K. Hall | President |
Name | Role |
---|---|
Dawn M. Meade | Assistant Secretary |
Name | Role |
---|---|
Timothy E. Hall | Director |
Julia K. Bizzis | Director |
Karel K Czanderna | Director |
HAL NANCE BOGARD | Director |
Name | Role |
---|---|
Hilary A. Stubben | Secretary |
Name | Role |
---|---|
Timothy E. Hall | Treasurer |
Name | Role |
---|---|
Molly S. Ties | Vice President |
Name | Role |
---|---|
HAL NANCE BOGARD | Incorporator |
Name | File Date |
---|---|
Dissolution | 2018-06-11 |
Registered Agent name/address change | 2017-10-26 |
Annual Report | 2017-06-21 |
Registered Agent name/address change | 2017-01-12 |
Principal Office Address Change | 2016-11-29 |
Annual Report | 2016-03-18 |
Annual Report | 2015-05-12 |
Annual Report | 2014-09-08 |
Registered Agent name/address change | 2013-06-26 |
Principal Office Address Change | 2013-06-26 |
Sources: Kentucky Secretary of State