Name: | DIVERS ALERT NETWORK, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jul 2013 (12 years ago) |
Authority Date: | 30 Jul 2013 (12 years ago) |
Last Annual Report: | 12 Jun 2024 (9 months ago) |
Organization Number: | 0863354 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
Principal Office: | 6 WEST COLONY PLACE, DURHAM, NC 27705 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Harry W Rodgers | Director |
Douglas N Stracener J.D, | Director |
Michael A Lang PhD | Director |
Michael L Gernhardt | Director |
William G Anlyan J.D., Jr. | Director |
Robert Craig Cook | Director |
Wayne Massey M.D. | Director |
Kathy Weydig B.S. | Director |
G. Jona Poe J.D., Jr. | Director |
Name | Role |
---|---|
William Ziefle | President |
Name | Role |
---|---|
William Ziefle | Secretary |
Name | Role |
---|---|
Angela Theon Webster | Treasurer |
Name | Action |
---|---|
THE DAN FOUNDATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-04-12 |
Annual Report | 2022-05-09 |
Annual Report | 2021-06-11 |
Amendment | 2021-03-29 |
Annual Report | 2020-03-25 |
Annual Report | 2019-04-01 |
Annual Report | 2018-04-17 |
Annual Report | 2017-05-10 |
Annual Report | 2016-03-25 |
Sources: Kentucky Secretary of State