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 |
Name | Role |
---|---|
M. Diana Payton | President |
Name | Role |
---|---|
Donald L. Payton | Vice President |
Name | Role |
---|---|
DONALD L. PAYTON | Incorporator |
Name | Role |
---|---|
Donald L. Payton | Secretary |
Name | Role |
---|---|
Donald L. Payton | Treasurer |
Name | Role |
---|---|
DONALD L PAYTON | Signature |
Name | Role |
---|---|
DONALD L. PAYTON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PAYTON CLASSIC VEHICLES | Inactive | 2013-06-18 |
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