Search icon

DF INVESTMENT GROUP, INC.

Company Details

Name: DF INVESTMENT GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2012 (13 years ago)
Organization Date: 11 Jan 2012 (13 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0809571
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 509 Spring Street, Jeffersonville, IN 47130
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THOMAS J. FLOYD Registered Agent

President

Name Role
Thomas J Floyd President

Director

Name Role
Thomas J Floyd Director
A Brandon Denton Director

Incorporator

Name Role
THOMAS J. FLOYD Incorporator

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-05-03
Principal Office Address Change 2023-05-03
Annual Report 2022-06-22
Annual Report 2021-06-23
Annual Report 2020-09-03
Annual Report 2019-06-25
Annual Report 2018-09-28
Annual Report 2017-06-29
Annual Report 2016-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300401 Civil Rights Employment 2013-04-15 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-04-15
Termination Date 2015-02-24
Date Issue Joined 2013-05-02
Section 0621
Status Terminated

Parties

Name LUCKETT
Role Plaintiff
Name DF INVESTMENT GROUP, INC.
Role Defendant

Sources: Kentucky Secretary of State