Search icon

DULCET ACQUISITION LLC

Headquarter

Company Details

Name: DULCET ACQUISITION LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2008 (17 years ago)
Authority Date: 26 Feb 2008 (17 years ago)
Last Annual Report: 09 May 2018 (7 years ago)
Organization Number: 0686472
Principal Office: 3801 WEST CHESTER PIKE, NEWTOWN SQUARE, PA 19073
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of DULCET ACQUISITION LLC, FLORIDA 853664 FLORIDA
Headquarter of DULCET ACQUISITION LLC, FLORIDA 853666 FLORIDA

Assistant Treasurer

Name Role
Sherri L Daughtridge Assistant Treasurer

President

Name Role
Mark F Mulhern President

Assistant Secretary

Name Role
Arlene S Graves Assistant Secretary

Secretary

Name Role
Frank A Schiller Secretary

Treasurer

Name Role
Thomas R Sullivan Treasurer

Vice President

Name Role
Robert L Smith Vice President

Officer

Name Role
Sandra S Wyckoff Officer

Director

Name Role
Frank A Schiller Director
Thomas R Sullivan Director
Mark F Mulhern Director
WILLIAM L. MONTAGUE Director

Incorporator

Name Role
WILLIAM L. MONTAGUE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
DULCIMER LAND COMPANY, INC. Merger
LITTLE BLACK MOUNTAIN LAND COMPANY Old Name
LITTLE BLACK MOUNTAIN COAL RESERVES, INC. Merger
MURPHY LAND COMPANY, INC. Merger

Filings

Name File Date
App. for Certificate of Withdrawal 2018-11-01
Annual Report 2018-05-09
Annual Report 2017-06-16
Principal Office Address Change 2016-06-30
Annual Report 2016-06-30
Annual Report Return 2016-04-06
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-29

Sources: Kentucky Secretary of State