Search icon

DCMG HOLDINGS, INC.

Company Details

Name: DCMG HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2010 (15 years ago)
Organization Date: 23 Sep 2010 (15 years ago)
Last Annual Report: 10 May 2017 (8 years ago)
Organization Number: 0772028
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2333 ALEXANDRIA DRIVE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
DAVID A CLARKE President

Secretary

Name Role
DAVID A CLARKE Secretary

Vice President

Name Role
MILLIE GAYLE Vice President

Director

Name Role
MILLIE GAYLE Director
DAVID A CLARKE Director

Treasurer

Name Role
MILLIE GAYLE Treasurer

Incorporator

Name Role
MATTHEW J. HOWARD Incorporator
WILLIAM R. JOHNSON Incorporator
ALEC T. GALLOWAY III Incorporator

Former Company Names

Name Action
DCMG ASSURANCE, INC. Old Name
DCMC ASSURANCE, INC. Old Name

Filings

Name File Date
Agent Resignation 2021-04-08
Agent Resignation 2021-02-02
Dissolution 2017-12-22
Annual Report 2017-05-10
Amended and Restated Articles 2017-04-25
Annual Report 2016-05-24
Annual Report 2015-06-08
Registered Agent name/address change 2014-12-11
Principal Office Address Change 2014-04-15
Annual Report 2014-04-15

Sources: Kentucky Secretary of State