Name: | DY-LEE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Sep 1995 (30 years ago) |
Organization Date: | 26 Sep 1995 (30 years ago) |
Last Annual Report: | 02 May 2001 (24 years ago) |
Organization Number: | 0405906 |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | P O BOX 578, 641 LILY CREEK RESORT, JAMESTOWN, KY 42629 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
WILMA GRIDER ROY | Registered Agent |
Name | Role |
---|---|
Barbara Lawless | Director |
RALPH D ROY | Director |
Wilma Grider Roy | Director |
Name | Role |
---|---|
Barbara Lawless | President |
Name | Role |
---|---|
Ralph D Roy | Vice President |
Name | Role |
---|---|
Wilma Grider Roy | Secretary |
Name | Role |
---|---|
Wilma Grider Roy | Treasurer |
Name | Role |
---|---|
BARBARA GILBERT LAWLESS | Incorporator |
RALPH D. ROY | Incorporator |
WILMA GRIDER ROY | Incorporator |
Name | File Date |
---|---|
Dissolution | 2002-05-10 |
Annual Report | 2001-06-13 |
Statement of Change | 2001-05-02 |
Principal Office Address Change | 2001-05-02 |
Annual Report | 2000-05-25 |
Annual Report | 1999-09-23 |
Amendment | 1998-02-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Articles of Incorporation | 1995-09-26 |
Sources: Kentucky Secretary of State