Name: | D-TOUR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 2004 (21 years ago) |
Organization Date: | 30 Jun 2004 (21 years ago) |
Last Annual Report: | 28 Jun 2007 (18 years ago) |
Organization Number: | 0589470 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 6010 Brownsboro Park Blvd., Suite D, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
>SMITH & HOSKINS | Registered Agent |
Name | Role |
---|---|
Holman O Harley, Jr. | President |
Name | Role |
---|---|
Cynthia Renee Horton-Harley | Vice President |
Name | Role |
---|---|
Holman O Harley, Jr. | Secretary |
Name | Role |
---|---|
Holman O Harley, Jr. | Director |
Cynthia Renee Horton-Harley | Director |
Douglas A Weaver | Director |
Name | Role |
---|---|
HOLMAN O. HARLEY, JR | Incorporator |
CYNTHIA RENEE HORTON-HARLEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-20 |
Administrative Dissolution | 2008-11-01 |
Agent Resignation | 2008-10-24 |
Sixty Day Notice Return | 2008-09-17 |
Annual Report | 2007-06-28 |
Annual Report | 2006-05-16 |
Statement of Change | 2005-08-15 |
Annual Report | 2005-07-27 |
Sources: Kentucky Secretary of State