Name: | DOKER BRICK CONTRACTOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jan 1998 (27 years ago) |
Organization Date: | 05 Jan 1998 (27 years ago) |
Last Annual Report: | 14 Mar 2024 (a year ago) |
Organization Number: | 0450023 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 4142 FARMWOOD CT, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LAWRENCE B DOKER | Registered Agent |
Name | Role |
---|---|
Larry Doker | President |
Name | Role |
---|---|
Larry Doker | Secretary |
Name | Role |
---|---|
Mike Doker | Treasurer |
Name | Role |
---|---|
Mike Doker | Vice President |
Name | Role |
---|---|
Larry Doker | Director |
Mike Doker | Director |
Name | Role |
---|---|
LAWRENCE B DOKER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-14 |
Annual Report | 2023-07-19 |
Annual Report | 2022-03-14 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-24 |
Annual Report | 2019-06-01 |
Annual Report | 2018-06-29 |
Annual Report | 2017-08-27 |
Annual Report | 2016-03-14 |
Annual Report | 2015-04-23 |
Sources: Kentucky Secretary of State