Search icon

DALE-MEDIA, INC.

Company Details

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

Secretary

Name Role
Paulette Hancock Secretary

Incorporator

Name Role
ROGER DALE HANCOCK Incorporator

President

Name Role
Roger Dale Hancock President

Registered Agent

Name Role
ROGER DALE HANCOCK Registered Agent

Assumed Names

Name Status Expiration Date
MEDIA CAST Inactive 2012-07-11

Filings

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