Name: | DOJO INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Nov 2011 (13 years ago) |
Organization Date: | 15 Nov 2011 (13 years ago) |
Last Annual Report: | 28 Jun 2018 (7 years ago) |
Organization Number: | 0805608 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2333 ALEXANDRIA DRIVE, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MATTHEW J. HOWARD, ESQ. | Incorporator |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Role |
---|---|
Donn Alan Latour | President |
Name | Role |
---|---|
Donn Alan Latour | Treasurer |
Name | Role |
---|---|
Esther Meekyung Latour | Secretary |
Name | Role |
---|---|
Esther Meekyung Latour | Vice President |
Name | Role |
---|---|
Donn Alan Latour | Director |
Esther Meekyung Latour | Director |
Name | Action |
---|---|
DOJO INDEMNITY COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2021-04-09 |
Administrative Dissolution Return | 2019-12-11 |
Sixty Day Notice Return | 2019-10-24 |
Administrative Dissolution | 2019-10-16 |
Amended and Restated Articles | 2018-08-08 |
Annual Report | 2018-06-28 |
Annual Report | 2017-04-26 |
Annual Report | 2016-05-24 |
Annual Report | 2015-06-08 |
Registered Agent name/address change | 2014-12-11 |
Sources: Kentucky Secretary of State