Name: | D-LO,INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 2006 (18 years ago) |
Organization Date: | 22 Sep 2006 (18 years ago) |
Last Annual Report: | 10 Sep 2015 (10 years ago) |
Organization Number: | 0647614 |
ZIP code: | 42757 |
City: | Magnolia |
Primary County: | Hart County |
Principal Office: | 3456 AETNA FURNACE RD, MAGNOLIA, KY 42757 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
HEATHER LO | Secretary |
Name | Role |
---|---|
HEATHER LO | Director |
RICHARD E RICHEY | Director |
DIXIE L RICHEY | Director |
Name | Role |
---|---|
RICHARD E. RICHEY | Registered Agent |
Name | Role |
---|---|
RICHARD E RICHEY | President |
Name | Role |
---|---|
DIXIE L RICHEY | Vice President |
Name | Role |
---|---|
RICHARD E. RICHEY | Incorporator |
DIXIE L. RICHEY | Incorporator |
HEATHER D. LO | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-10-24 |
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-09 |
Annual Report Return | 2016-04-06 |
Annual Report | 2015-09-10 |
Annual Report | 2014-06-13 |
Annual Report | 2013-05-31 |
Annual Report | 2012-06-28 |
Annual Report | 2011-06-29 |
Annual Report | 2010-06-23 |
Sources: Kentucky Secretary of State