Search icon

DERBY CITY PROMOTIONS, INC.

Company Details

Name: DERBY CITY PROMOTIONS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Nov 2002 (22 years ago)
Authority Date: 25 Nov 2002 (22 years ago)
Last Annual Report: 30 Oct 2005 (19 years ago)
Organization Number: 0548753
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4500 BOWLING BLVD, SUITE 200, LOUISVILLE, KY 40207
Place of Formation: DELAWARE

President

Name Role
MICHAEL JOSEPH GROSSER President

Secretary

Name Role
MICHAEL JOSEPH GROSSER Secretary

Treasurer

Name Role
DANNY LEE MCDANIEL Treasurer

Director

Name Role
MICHAEL JOSEPH GROSSER Director
JAMES KEVIN BOUGHEY Director
DANNY LEE MCDANIEL Director

Filings

Name File Date
Revocation Return 2006-04-26
Revocation of Certificate of Authority 2006-04-17
Sixty Day Notice Return 2006-03-07
Sixty Day Notice 2006-02-16
Agent Resignation 2005-11-16
Annual Report 2005-10-30
Annual Report 2003-08-15
Application for Certificate of Authority 2002-11-25
Application for Certificate of Authority 2002-11-25

Sources: Kentucky Secretary of State