Search icon

DLPAY CORPORATION

Company Details

Name: DLPAY CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 May 2003 (22 years ago)
Organization Date: 02 May 2003 (22 years ago)
Last Annual Report: 11 Feb 2009 (16 years ago)
Organization Number: 0559400
ZIP code: 41175
City: South Shore
Primary County: Greenup County
Principal Office: 478 SHEEP HOLLOW RD, SOUTH SHORE, KY 41175
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
M. Diana Payton President

Vice President

Name Role
Donald L. Payton Vice President

Incorporator

Name Role
DONALD L. PAYTON Incorporator

Secretary

Name Role
Donald L. Payton Secretary

Treasurer

Name Role
Donald L. Payton Treasurer

Signature

Name Role
DONALD L PAYTON Signature

Registered Agent

Name Role
DONALD L. PAYTON Registered Agent

Assumed Names

Name Status Expiration Date
PAYTON CLASSIC VEHICLES Inactive 2013-06-18

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report Return 2010-03-19
Annual Report 2009-02-11
Annual Report 2008-03-20
Name Renewal 2008-01-23
Annual Report 2007-02-12
Annual Report 2006-03-16
Annual Report 2005-03-08
Certificate of Assumed Name 2003-06-18
Articles of Incorporation 2003-05-02

Sources: Kentucky Secretary of State