Name: | D & J TOOL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1998 (27 years ago) |
Organization Date: | 01 Jul 1998 (27 years ago) |
Last Annual Report: | 18 Jun 2015 (10 years ago) |
Organization Number: | 0458731 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 1122 5TH STREET, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DENNIS L. ROSS | Registered Agent |
Name | Role |
---|---|
DENNIS L ROSS | Incorporator |
JOEL JAMES SAYLOR | Incorporator |
JANIS K ROSS | Incorporator |
Name | Role |
---|---|
Dennis L. Ross | Director |
Janis K. Ross | Director |
Name | Role |
---|---|
Janis K. Ross | Treasurer |
Name | Role |
---|---|
Janis K. Ross | Secretary |
Name | Role |
---|---|
JANIS K ROSS | Signature |
Name | Role |
---|---|
Dennis L. Ross | President |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-18 |
Annual Report | 2014-06-04 |
Annual Report | 2013-05-14 |
Annual Report | 2012-06-12 |
Principal Office Address Change | 2012-06-11 |
Registered Agent name/address change | 2012-06-11 |
Annual Report | 2011-05-11 |
Annual Report | 2010-04-13 |
Annual Report | 2009-02-25 |
Sources: Kentucky Secretary of State