Search icon

DOIRON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOIRON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 1993 (32 years ago)
Organization Date: 21 Dec 1993 (32 years ago)
Last Annual Report: 11 Apr 2018 (7 years ago)
Organization Number: 0324116
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12212 LEDGES DR., LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
DONNA J. DOIRON Registered Agent

President

Name Role
DONNA JUNE DOIRON President

Vice President

Name Role
PAUL RENE DOIRON Vice President

Director

Name Role
PAUL R. DOIRON Director
DONNA J. DOIRON Director

Incorporator

Name Role
WALLACE H. SPALDING, III Incorporator

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-04-11
Annual Report 2017-04-20
Annual Report 2016-02-17
Annual Report 2015-04-02

Court Cases

Court Case Summary

Filing Date:
2002-10-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DOIRON, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-10-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
STATE AUTOMOBILE MTL
Party Role:
Plaintiff
Party Name:
DOIRON, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State