Name: | DIDIER-LEGEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jul 1996 (29 years ago) |
Organization Date: | 29 Jul 1996 (29 years ago) |
Last Annual Report: | 25 May 2000 (25 years ago) |
Organization Number: | 0419373 |
ZIP code: | 40067 |
City: | Simpsonville |
Primary County: | Shelby County |
Principal Office: | 71 LEMASTER RD, SIMPSONVILLE, KY 40067 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Mark Legel | Vice President |
Name | Role |
---|---|
Mark Legel | Secretary |
Name | Role |
---|---|
James Didier | Treasurer |
Name | Role |
---|---|
James Didier | President |
Name | Role |
---|---|
MICHAEL C. LEMKE | Incorporator |
Name | Role |
---|---|
MICHAEL C. LEMKE | Registered Agent |
Name | Action |
---|---|
DIDIER-LEGEL, INC. | Merger |
EISENBACK SERVICES, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
CONTAINER SERVICE COMPANY | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2000-06-22 |
Annual Report | 1999-06-02 |
Annual Report | 1998-08-24 |
Annual Report | 1997-07-01 |
Certificate of Assumed Name | 1996-08-09 |
Articles of Incorporation | 1996-07-29 |
Sources: Kentucky Secretary of State