Name: | DUNN SOUTHEAST, INC |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 2002 (23 years ago) |
Authority Date: | 02 Apr 2002 (23 years ago) |
Last Annual Report: | 22 Mar 2010 (15 years ago) |
Organization Number: | 0534130 |
Principal Office: | 1001 LOCUST ST., KANSAS CITY , MO 64106 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
STEPHEN D. DUNN | Chairman |
Name | Role |
---|---|
JOSEPH H. CAUSEY | Secretary |
Name | Role |
---|---|
CHRISTOPHER S. PETERSON | CFO |
Name | Role |
---|---|
DAVID C. PARIS, JR. | COO |
Name | Role |
---|---|
Jack P. Nix, Jr. | President |
Name | Role |
---|---|
JOSEPH H. CAUSEY | Treasurer |
Name | Role |
---|---|
Jack P. Nix, Jr. | Director |
Robert P. Dunn | Director |
David C. Paris, Jr. | Director |
Stephen D. Dunn | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
R. J. GRIFFIN & COMPANY | Inactive | 2012-08-21 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-01-04 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-22 |
Registered Agent name/address change | 2009-04-09 |
Annual Report | 2009-03-21 |
Annual Report | 2008-02-20 |
Certificate of Assumed Name | 2007-08-21 |
Annual Report | 2007-01-11 |
Annual Report | 2006-04-25 |
Statement of Change | 2005-05-16 |
Sources: Kentucky Secretary of State