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

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

President

Name Role
ALEXANDER M SUD President

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