Name: | DCC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Oct 1996 (29 years ago) |
Organization Date: | 15 Oct 1996 (29 years ago) |
Last Annual Report: | 06 Jun 2018 (7 years ago) |
Organization Number: | 0422773 |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 1010 BROWN ST, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DORIS MCCLINTOCK | Treasurer |
Name | Role |
---|---|
Cynthia Mcclintock | Vice President |
Name | Role |
---|---|
Chris Mcclintock | President |
Name | Role |
---|---|
ELIZABETH MCCLINTOCK | Secretary |
Name | Role |
---|---|
DORIS D. MCCLINTOCK | Incorporator |
Name | Role |
---|---|
DORIS D. MCCLINTOCK | Registered Agent |
Name | Role |
---|---|
CHRIS MCCLINTOCK | Signature |
Name | Role |
---|---|
Chris Mcclintock | CEO |
Name | Status | Expiration Date |
---|---|---|
MCCLINTOCK PREFERRED FINISHES | Inactive | 2024-04-29 |
Name | File Date |
---|---|
Dissolution | 2019-05-31 |
Name Renewal | 2019-01-18 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-04 |
Annual Report | 2015-06-17 |
Annual Report | 2014-06-16 |
Certificate of Assumed Name | 2014-04-29 |
Annual Report | 2013-06-28 |
Annual Report | 2012-07-02 |
Sources: Kentucky Secretary of State