Name: | DYNAMIC SIGNS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Feb 2002 (23 years ago) |
Organization Date: | 21 Feb 2002 (23 years ago) |
Last Annual Report: | 02 Jan 2020 (5 years ago) |
Organization Number: | 0531587 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 22 EURY LANE, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID HOARD | Registered Agent |
Name | Role |
---|---|
David Lee Hoard | President |
Name | Role |
---|---|
David Lee Hoard | Secretary |
Name | Role |
---|---|
STACI HOARD | Incorporator |
Name | File Date |
---|---|
Dissolution | 2020-10-08 |
Annual Report | 2020-01-02 |
Annual Report | 2019-01-08 |
Annual Report | 2018-01-10 |
Registered Agent name/address change | 2017-01-10 |
Principal Office Address Change | 2017-01-10 |
Annual Report | 2017-01-10 |
Annual Report | 2016-01-06 |
Annual Report | 2015-01-07 |
Annual Report | 2014-01-14 |
Sources: Kentucky Secretary of State