Search icon

DERBY CINCINNATI CO.

Company Details

Name: DERBY CINCINNATI CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2013 (12 years ago)
Organization Date: 23 Aug 2013 (12 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0865371
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2608 WOOD HAVEN, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JACK T. WELLS Incorporator

Registered Agent

Name Role
GARY SCHROADER Registered Agent

Director

Name Role
Jack Wells Estate Director
Gary Schroader Director
Keith Sharber Director
Joe Natcher Director
Mike Simpson Director
Keith Survant Director

President

Name Role
Gary Schroader President

Vice President

Name Role
KY Sharber Vice President

Former Company Names

Name Action
DERRINGER FOOD GROUP, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-20
Annual Report 2022-06-28
Annual Report 2021-03-24
Amendment 2021-01-13
Registered Agent name/address change 2020-03-04
Principal Office Address Change 2020-03-04
Annual Report 2020-03-04
Registered Agent name/address change 2019-05-20
Principal Office Address Change 2019-05-20

Sources: Kentucky Secretary of State