Search icon

DEASON SIGNS, INC.

Company Details

Name: DEASON SIGNS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Oct 2008 (16 years ago)
Organization Date: 30 Oct 2008 (16 years ago)
Last Annual Report: 09 Jun 2010 (15 years ago)
Organization Number: 0716685
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 10111 U.S. HIGHWAY 431 NORTH, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Nathaniel Forest Deason President

Director

Name Role
Nathaniel Forest Deason Director
David Austin Ray Director
David Wayne Colyer, JR Director

Incorporator

Name Role
JONATHAN S. KING Incorporator

Registered Agent

Name Role
JONATHAN S. KING, INC. Registered Agent

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report Amendment 2010-06-09
Annual Report 2010-04-26
Annual Report 2009-06-30
Articles of Incorporation 2008-10-30

Sources: Kentucky Secretary of State