Name: | DASH FOR DANIELLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jun 2016 (9 years ago) |
Organization Date: | 07 Jun 2016 (9 years ago) |
Last Annual Report: | 07 Mar 2018 (7 years ago) |
Organization Number: | 0954565 |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 424 DANVILLE AVE, STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHELLY ASHER | Director |
JAMIE BRIGHT | Director |
ELLA LYNETTE GULLETT | Director |
JULIE LEONARD | Director |
SHELBY ASHER | Director |
DANIELLE VON | Director |
CHASATY DARLAND | Director |
Christa Stocker | Director |
Ruby Cline | Director |
Tori Yates | Director |
Name | Role |
---|---|
SHELLY ASHER | Registered Agent |
Name | Role |
---|---|
JULIE LEONARD | Clerk |
Name | Role |
---|---|
ELLA LYNETTE GULLETT | Incorporator |
Name | Role |
---|---|
SHELLY ASHER | President |
Name | Role |
---|---|
Christa Stocker | Vice President |
Name | Role |
---|---|
TORI YATES | Treasurer |
Name | Role |
---|---|
Ruby Cline | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Administrative Dissolution | 2019-10-16 |
Registered Agent name/address change | 2018-03-07 |
Principal Office Address Change | 2018-03-07 |
Annual Report | 2018-03-07 |
Annual Report | 2017-06-07 |
Articles of Incorporation | 2016-06-07 |
Sources: Kentucky Secretary of State