Name: | DDF&P, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 2005 (19 years ago) |
Organization Date: | 09 Nov 2005 (19 years ago) |
Last Annual Report: | 05 Apr 2013 (12 years ago) |
Organization Number: | 0625301 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 139 SAGAMORE ROAD, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DONALD F. KOHLER, SR. | Registered Agent |
Name | Role |
---|---|
DONALD F KOHLER | President |
Name | Role |
---|---|
DONALD F KOHLER JR | Vice President |
Name | Role |
---|---|
DONALD F KOHLER JR | Signature |
DONALD F KOHLER | Signature |
Name | Role |
---|---|
DONALD F KOHLER | Director |
DONALD F KOHLER JR | Director |
DONALD F. KOHLER, SR. | Director |
DONALD F. KOHLER, JR. | Director |
ELIZABETH FONTAINE KOHLER KANE | Director |
MARY PEABODY KOHLER FOX | Director |
Name | Role |
---|---|
DONALD F. KOHLER, SR. | Incorporator |
Name | File Date |
---|---|
Dissolution | 2013-07-17 |
Annual Report | 2013-04-05 |
Annual Report | 2012-02-09 |
Annual Report | 2011-08-17 |
Annual Report | 2010-09-09 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-04-15 |
Annual Report | 2008-02-21 |
Annual Report | 2007-03-02 |
Annual Report | 2006-09-06 |
Sources: Kentucky Secretary of State