Name: | DENIOS INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Apr 1996 (29 years ago) |
Organization Date: | 04 Apr 1996 (29 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0414376 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Medium (20-99) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 1152 INDUSTRIAL BLVD., LOUISVILLE, KY 40219-1804 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARGARET THORP | Incorporator |
Name | Role |
---|---|
DOUG WOOSLEY | Registered Agent |
Name | Role |
---|---|
L Diego Rodriguez | President |
Name | Role |
---|---|
Alexander Meckelnborg | Officer |
Name | Role |
---|---|
Doug Woosley | Secretary |
Name | Role |
---|---|
Erin Howard | Treasurer |
Name | Action |
---|---|
DENIOS, INC. | Old Name |
P&D SOLUTIONS CORP. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-29 |
Annual Report | 2023-05-24 |
Annual Report Amendment | 2022-04-13 |
Registered Agent name/address change | 2022-04-13 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2021-12-17 |
Annual Report Amendment | 2021-11-08 |
Annual Report Amendment | 2021-10-25 |
Annual Report Amendment | 2021-08-12 |
Sources: Kentucky Secretary of State