Search icon

DOKER BRICK CONTRACTOR, INC.

Company Details

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

Registered Agent

Name Role
LAWRENCE B DOKER Registered Agent

President

Name Role
Larry Doker President

Secretary

Name Role
Larry Doker Secretary

Treasurer

Name Role
Mike Doker Treasurer

Vice President

Name Role
Mike Doker Vice President

Director

Name Role
Larry Doker Director
Mike Doker Director

Incorporator

Name Role
LAWRENCE B DOKER Incorporator

Filings

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