Search icon

DUVALL REPORTING, INC.

Company Details

Name: DUVALL REPORTING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 1999 (26 years ago)
Authority Date: 10 Jun 1999 (26 years ago)
Last Annual Report: 04 May 2024 (10 months ago)
Organization Number: 0475552
Industry: Legal Services
Number of Employees: Small (0-19)
Principal Office: 5553 E STUCKER RD, LEXINGTON, IN 47138
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Tamara S Duvall-McClain President

Secretary

Name Role
Betsy Greenwell Secretary

Director

Name Role
Tamara S Duvall-McClain Director

Filings

Name File Date
Certificate of Withdrawal 2025-01-22
Annual Report 2024-05-04
Principal Office Address Change 2024-02-05
Annual Report 2023-04-23
Annual Report 2022-04-11
Registered Agent name/address change 2022-04-11
Annual Report 2021-03-14
Registered Agent name/address change 2020-10-27
Annual Report 2020-05-04
Registered Agent name/address change 2020-05-04

Sources: Kentucky Secretary of State