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 |
Name | Role | Address |
---|---|---|
DREES PHILIP | President | 1055 THORNWILDE DR, HEBRON, KY, 41048 |
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 |
Name | Role | Address |
---|---|---|
HERBST LAWRENCE | Secretary | 1244 MUSTY MEADOW LANE, CINCINNATI, OH, 45230 |
Name | Role | Address |
---|---|---|
HERBST LAWRENCE | Treasurer | 1244 MUSTY MEADOW LANE, CINCINNATI, OH, 45230 |
Name | Role | Address |
---|---|---|
DREES RALPH | Chairman | 22-A LINDEN HILL DR, CRESCENT SPRINGS, KY |
Name | Role | Address |
---|---|---|
DREES DAVID | Chief Executive Officer | 22-B LINDEN HILL DRIVE, CRESCENT SPRINGS, KY, 41017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-07-27 | No data | No data |
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