Search icon

DI CARDS, INC.

Company Details

Name: DI CARDS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Apr 1998 (27 years ago)
Organization Date: 16 Apr 1998 (27 years ago)
Last Annual Report: 28 Jun 2000 (25 years ago)
Organization Number: 0455177
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1713 WATTERSON TRAIL, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
ALEXANDER M SUD President

Director

Name Role
JAMES BERRY Director
LEROY JENKINS JR Director
ALEXANDER M SUD Director

Registered Agent

Name Role
JAMES BERRY Registered Agent

Vice President

Name Role
JAMES BERRY Vice President

Incorporator

Name Role
JAMES BERRY Incorporator

Former Company Names

Name Action
DI INC. Old Name

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-07
Annual Report 1999-08-11
Amendment 1998-05-28
Articles of Incorporation 1998-04-16

Sources: Kentucky Secretary of State