Search icon

DERBY GROUP, INC.

Company Details

Name: DERBY GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 1996 (29 years ago)
Organization Date: 04 Mar 1996 (29 years ago)
Last Annual Report: 09 May 2000 (25 years ago)
Organization Number: 0412769
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1389 U S HWY 127 S STE C-155, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SYCAMORE GROUP CORP. Registered Agent

Director

Name Role
Warren Kantor Director

Vice President

Name Role
Kurt Schmucker Vice President

President

Name Role
Lorri Blank President

Secretary

Name Role
Lorri Blank Secretary

Treasurer

Name Role
Paul Kirk Treasurer

Incorporator

Name Role
KATRINA CLOUSER Incorporator

Filings

Name File Date
Articles of Merger 2000-08-30
Annual Report 2000-05-26
Annual Report 1999-08-10
Annual Report 1998-08-12
Statement of Change 1997-08-29
Annual Report 1997-07-01

Sources: Kentucky Secretary of State