Search icon

DSL KENTUCKY, INC.

Company Details

Name: DSL KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Oct 2000 (25 years ago)
Organization Date: 12 Oct 2000 (25 years ago)
Last Annual Report: 15 Jul 2002 (23 years ago)
Organization Number: 0503569
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 152 E REYNOLDS RD, LEXINGOTN, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Richard Lancaster President

Incorporator

Name Role
RICHARD LANCASTER Incorporator

Secretary

Name Role
April Willis Secretary

Vice President

Name Role
Shirley Robinson Vice President

Registered Agent

Name Role
RICHARD LANCASTER Registered Agent

Treasurer

Name Role
Joe Porter Treasurer

Filings

Name File Date
Administrative Dissolution Return 2003-12-17
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-10-02
Annual Report 2001-09-25

Sources: Kentucky Secretary of State