Name: | DCC HOLDINGS, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 May 2014 (11 years ago) |
Organization Date: | 19 May 2014 (11 years ago) |
Last Annual Report: | 29 Jun 2024 (10 months ago) |
Organization Number: | 0887729 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | PO BOX 2123, Prestonsburg, KY 41653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jacob Dickerson | Registered Agent |
Name | Role |
---|---|
Jacob W Dickerson | President |
Name | Role |
---|---|
Michael Lee Boyd | Director |
Jacob Wayne Dickerson | Director |
MICHAEL L. BOYD | Director |
JOHN D. WILLOUGHBY | Director |
ALLEN JAMES III | Director |
Kathy Salyer | Director |
Henry Hackworth | Director |
Name | Role |
---|---|
MICHAEL L. BOYD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Registered Agent name/address change | 2024-06-29 |
Principal Office Address Change | 2024-06-29 |
Annual Report | 2023-05-11 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-01 |
Annual Report | 2017-05-16 |
Sources: Kentucky Secretary of State