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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Tamara S Duvall-McClain | President |
Name | Role |
---|---|
Betsy Greenwell | Secretary |
Name | Role |
---|---|
Tamara S Duvall-McClain | Director |
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