Name: | DALE-MEDIA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 May 2003 (22 years ago) |
Organization Date: | 30 May 2003 (22 years ago) |
Last Annual Report: | 09 Oct 2018 (7 years ago) |
Organization Number: | 0561105 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 226 KELLY LANE , MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Paulette Hancock | Secretary |
Name | Role |
---|---|
ROGER DALE HANCOCK | Incorporator |
Name | Role |
---|---|
Roger Dale Hancock | President |
Name | Role |
---|---|
ROGER DALE HANCOCK | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MEDIA CAST | Inactive | 2012-07-11 |
Name | File Date |
---|---|
Dissolution | 2019-01-10 |
Annual Report | 2018-10-09 |
Annual Report | 2017-08-15 |
Annual Report | 2016-04-06 |
Annual Report | 2015-03-11 |
Annual Report | 2014-03-04 |
Annual Report | 2013-03-13 |
Renewal of Assumed Name Return | 2012-01-24 |
Annual Report | 2012-01-11 |
Annual Report | 2011-02-24 |
Sources: Kentucky Secretary of State