Name: | DIXON HUGHES PLLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jul 1999 (26 years ago) |
Authority Date: | 29 Jul 1999 (26 years ago) |
Last Annual Report: | 29 Jun 2010 (15 years ago) |
Organization Number: | 0477909 |
Principal Office: | 6525 MORRISON BLVD, SUITE 500, CHARLOTTE, NC 28211-3563 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
Randall S Brodd | Member |
Anthony Flinchum | Member |
CHARLES E. SAMS,JR. | Member |
Martin F Schlaeppi | Member |
John A Frank | Member |
Margaret M Thompson | Member |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
TOYE C. PAYNE, MEMBER | Organizer |
Name | Action |
---|---|
DIXON ODOM PLLC | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-06-02 |
Annual Report | 2010-06-29 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2009-09-23 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-11 |
Annual Report | 2007-05-08 |
Annual Report | 2006-03-16 |
Annual Report | 2005-04-20 |
Annual Report | 2003-12-03 |
Sources: Kentucky Secretary of State