Name: | DOOR EQUIPMENT COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 2014 (10 years ago) |
Organization Date: | 23 Dec 2014 (10 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0905705 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2518 Data Drive, Louisville, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RYAN DAUGHERTY SHARP | Director |
STEPHAN P DAUGHERTY | Director |
PHILLIP T DAUGHERTY | Director |
Name | Role |
---|---|
James Traughber | Incorporator |
Name | Role |
---|---|
RYAN DAUGHERTY SHARP | Registered Agent |
Name | Role |
---|---|
PHILLIP T DAUGHERTY | President |
Name | Action |
---|---|
DEC, Inc | Old Name |
(NQ) DOOR EQUIPMENT COMPANY OF INDIANA, INC. | Merger |
DOOR EQUIPMENT COMPANY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY EPOXY | Expiring | 2025-06-04 |
EPOXY KENTUCKY | Expiring | 2025-05-13 |
DESIGNER EPOXY SOLUTIONS | Inactive | 2025-05-13 |
DOOR EQUIPMENT COMPANY OF KENTUCKY | Inactive | 2020-05-20 |
DOOR EQUIPMENT COMPANY OF INDIANA | Inactive | 2020-05-20 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-18 |
Annual Report | 2025-02-18 |
Annual Report | 2024-05-31 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-06 |
Annual Report Amendment | 2021-09-16 |
Certificate of Withdrawal of Assumed Name | 2021-06-10 |
Annual Report | 2021-02-11 |
Certificate of Assumed Name | 2020-06-04 |
Certificate of Assumed Name | 2020-05-13 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||
---|---|---|---|---|---|---|---|---|---|---|
Executive | 2500000351 | Standard Goods and Services | - | - | 3430 | |||||
|
Sources: Kentucky Secretary of State