Search icon

DY-LEE, INC.

Company Details

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

Registered Agent

Name Role
WILMA GRIDER ROY Registered Agent

Director

Name Role
Barbara Lawless Director
RALPH D ROY Director
Wilma Grider Roy Director

President

Name Role
Barbara Lawless President

Vice President

Name Role
Ralph D Roy Vice President

Secretary

Name Role
Wilma Grider Roy Secretary

Treasurer

Name Role
Wilma Grider Roy Treasurer

Incorporator

Name Role
BARBARA GILBERT LAWLESS Incorporator
RALPH D. ROY Incorporator
WILMA GRIDER ROY Incorporator

Filings

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