Search icon

DONELL, INC.

Company Details

Name: DONELL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2004 (21 years ago)
Authority Date: 01 Mar 2004 (21 years ago)
Last Annual Report: 27 Jul 2022 (3 years ago)
Organization Number: 0580141
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 2084 WOODLAWN RD , BARDSTOWN, KY 40004
Place of Formation: DELAWARE

Chairman

Name Role
ROGER H. SAMET Chairman

President

Name Role
TODD P. KANE President

Secretary

Name Role
ROGER H. SAMET Secretary

Treasurer

Name Role
TODD P. KANE Treasurer

Director

Name Role
J J FINKLESTEIN Director
TODD P KANE Director
ROGER SAMET Director
HOWARD WINELL Director
WILLIAM VAN DYKE Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
STACEY R HART Vice President

Filings

Name File Date
Sixty Day Notice Return 2022-10-19
App. for Certificate of Withdrawal 2022-08-18
Annual Report 2022-07-27
Annual Report 2021-05-11
Annual Report 2020-03-13
Annual Report 2019-05-09
Annual Report 2018-04-17
Annual Report 2017-05-12
Annual Report 2016-05-05
Registered Agent name/address change 2015-10-27

Sources: Kentucky Secretary of State