Search icon

THE DREES COMPANY

Branch

Company Details

Entity Name: THE DREES COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Apr 1997 (28 years ago)
Branch of: THE DREES COMPANY, KENTUCKY (Company Number 0052544)
Date of dissolution: 27 Jul 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jul 2006 (19 years ago)
Document Number: F97000002024
FEI/EIN Number 610675670
Address: 211 GRANDVIEW DRIVE, FT MITCHELL, KY, 41017
Mail Address: 211 GRANDVIEW DRIVE, FT MITCHELL, KY, 41017
Place of Formation: KENTUCKY

President

Name Role Address
DREES PHILIP President 1055 THORNWILDE DR, HEBRON, KY, 41048

Director

Name Role Address
DREES PHILIP Director 1055 THORNWILDE DR, HEBRON, KY, 41048
DREES RALPH Director 22-A LINDEN HILL DR, CRESCENT SPRINGS, KY
HILTZ L T Director 50 E RIVERCENTER BLVD #1550, COVINGTON, KY
LUCAS KENNETH Director 50 E RIVERCENTER BLVD, #1600, COVINGTON, KY

Secretary

Name Role Address
HERBST LAWRENCE Secretary 1244 MUSTY MEADOW LANE, CINCINNATI, OH, 45230

Treasurer

Name Role Address
HERBST LAWRENCE Treasurer 1244 MUSTY MEADOW LANE, CINCINNATI, OH, 45230

Chairman

Name Role Address
DREES RALPH Chairman 22-A LINDEN HILL DR, CRESCENT SPRINGS, KY

Chief Executive Officer

Name Role Address
DREES DAVID Chief Executive Officer 22-B LINDEN HILL DRIVE, CRESCENT SPRINGS, KY, 41017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-07-27 No data No data

Documents

Name Date
Withdrawal 2006-07-27
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-10-01
ANNUAL REPORT 2003-04-01
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State