Search icon

DHS, INC.

Company Details

Name: DHS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 1994 (31 years ago)
Organization Date: 26 Aug 1994 (31 years ago)
Last Annual Report: 18 Sep 2024 (7 months ago)
Organization Number: 0335072
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 4777, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CARROLL J. SCHEMPP Registered Agent

Director

Name Role
The Schempp Family Revocable Trust Dated September 6, 2024 Director
BRUCE DUNCAN Director

Incorporator

Name Role
BRUCE L. DUNCAN Incorporator

President

Name Role
Bruce Duncan President

Officer

Name Role
Carroll Schempp, Trustee Officer

Filings

Name File Date
Annual Report Amendment 2024-09-18
Annual Report 2024-06-13
Annual Report 2023-06-28
Annual Report 2022-06-29
Registered Agent name/address change 2022-06-27
Principal Office Address Change 2022-06-27
Annual Report 2021-02-10
Annual Report 2020-06-08
Annual Report 2019-05-31
Annual Report 2018-06-28

Sources: Kentucky Secretary of State