Search icon

DOOR EQUIPMENT COMPANY, INC.

Company Details

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

Director

Name Role
RYAN DAUGHERTY SHARP Director
STEPHAN P DAUGHERTY Director
PHILLIP T DAUGHERTY Director

Incorporator

Name Role
James Traughber Incorporator

Registered Agent

Name Role
RYAN DAUGHERTY SHARP Registered Agent

President

Name Role
PHILLIP T DAUGHERTY President

Former Company Names

Name Action
DEC, Inc Old Name
(NQ) DOOR EQUIPMENT COMPANY OF INDIANA, INC. Merger
DOOR EQUIPMENT COMPANY, INC. Merger

Assumed Names

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

Filings

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

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500000351 Standard Goods and Services - - 3430
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (936) EQUIPMENT MAINTENANCE, RECONDITIONING, AND REPAIR SERVICES -

Sources: Kentucky Secretary of State