Search icon

DLJS PROPERTIES, INC.

Company Details

Name: DLJS PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 1994 (31 years ago)
Organization Date: 12 Apr 1994 (31 years ago)
Last Annual Report: 03 Apr 2014 (11 years ago)
Organization Number: 0329206
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1421 LAKEWOOD DRIVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STEVE HAYDON Registered Agent

Secretary

Name Role
JAMES BAKER Secretary

Treasurer

Name Role
JAMES BAKER Treasurer

Vice Chairman

Name Role
JAMES BAKER Vice Chairman

President

Name Role
STEVE HAYDON President

Assistant Secretary

Name Role
STEVE HAYDON Assistant Secretary

Incorporator

Name Role
LEN ALDRIDGE Incorporator

Filings

Name File Date
Dissolution 2014-11-06
Annual Report 2014-04-03
Annual Report 2013-03-20
Annual Report 2012-04-16
Annual Report 2011-06-08
Principal Office Address Change 2011-06-08
Registered Agent name/address change 2011-06-08
Annual Report 2010-05-06
Annual Report 2009-06-30
Annual Report 2008-06-26

Sources: Kentucky Secretary of State