Name: | DURO DESIGNER COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 2000 (24 years ago) |
Organization Date: | 21 Dec 2000 (24 years ago) |
Last Annual Report: | 24 Jun 2013 (12 years ago) |
Organization Number: | 0507471 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | % DURO BAG MANUFACTURING COMPANY, 7600 EMPIRE DRIVE, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Q.I. SERVICES-KENTUCKY, INC. | Registered Agent |
Name | Role |
---|---|
Don Breen | COO |
Name | Role |
---|---|
Robert Desrochers | Secretary |
Name | Role |
---|---|
ED GALLOP | Vice President |
Name | Role |
---|---|
Toby Shor | Director |
Charles Shor | Director |
Shelly Shor Gerson | Director |
TIM NEEDHAM | Director |
Larry Bergman | Director |
Name | Role |
---|---|
THOMAS R. SCHUCK | Incorporator |
Name | Role |
---|---|
Charles L Shor | President |
Name | Action |
---|---|
DURO DESIGNER COMPANY, LLC | Merger |
DURO DESIGNER ACQUISITION COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
DURO SPECIALTY PRODUCTS COMPANY | Inactive | 2017-02-01 |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-24 |
Registered Agent name/address change | 2013-05-08 |
Annual Report | 2012-06-08 |
Certificate of Assumed Name | 2012-02-01 |
Annual Report | 2011-06-07 |
Annual Report | 2010-06-24 |
Annual Report | 2009-06-26 |
Principal Office Address Change | 2009-06-19 |
Annual Report | 2008-06-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314956822 | 0452110 | 2011-03-02 | 1 DURO WAY, RICHWOOD, KY, 41094 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207648668 |
Safety | Yes |
Sources: Kentucky Secretary of State