Name: | DHB CONTRACTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 1998 (26 years ago) |
Organization Date: | 04 Dec 1998 (26 years ago) |
Last Annual Report: | 30 Jun 2022 (3 years ago) |
Organization Number: | 0465605 |
ZIP code: | 40253 |
City: | Louisville, Middletown |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 43693, LOUISVILLE, KY 40253 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DENISE BROWN | President |
Name | Role |
---|---|
JAMES BROWN | Secretary |
Name | Role |
---|---|
DENISE BROWN | Treasurer |
Name | Role |
---|---|
JAMES BROWN | Vice President |
Name | Role |
---|---|
DONALD I. RENAU | Incorporator |
Name | Role |
---|---|
JAMES E. BROWN | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-30 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-24 |
Annual Report | 2016-03-17 |
Annual Report | 2015-05-12 |
Annual Report | 2014-06-12 |
Sources: Kentucky Secretary of State