Search icon

DMI MANAGEMENT, INC.

Company Details

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

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Steven K. Hall President

Assistant Secretary

Name Role
Dawn M. Meade Assistant Secretary

Director

Name Role
Timothy E. Hall Director
Julia K. Bizzis Director
Karel K Czanderna Director
HAL NANCE BOGARD Director

Secretary

Name Role
Hilary A. Stubben Secretary

Treasurer

Name Role
Timothy E. Hall Treasurer

Vice President

Name Role
Molly S. Ties Vice President

Incorporator

Name Role
HAL NANCE BOGARD Incorporator

Filings

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