Search icon

Dant Clayton Corporation

Branch

Company Details

Name: Dant Clayton Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 16 Apr 2013 (12 years ago)
Branch of: Dant Clayton Corporation, KENTUCKY (Company Number 0114610)
Identification Number: 000798293
Place of Formation: KENTUCKY
Principal Address: 1500 BERNHEIM LN., LOUISVILLE, KY, 40210, USA
Purpose: SALES AND INSTALLATION OF BLEACHER, GRANDSTANDS AND STADIUM SEATING Title: 7-1.2

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
JONATHAN O'LEARY PRESIDENT 1500 BERNHEIM LANE, DANT CLAYTON CORP. LOUISVILLE, KY 40210 USA

TREASURER

Name Role Address
ROBERT HEINRICH TREASURER 1500 BERNHEIM LN LOUISVILLE, KY 40210 USA

SECRETARY

Name Role Address
AMANDA S CAUFIELD SECRETARY 1500 BERNHEIM LN LOUISVILLE, KY 40210 USA

OTHER OFFICER

Name Role Address
BRENDA MILLS OTHER OFFICER 1500 BERNHEIM LN, DANT CLAYTON CORP., DANT CLAYTON CORP LOUISVILLE, KY 40210 USA

DIRECTOR

Name Role Address
BRUCE MERRICK DIRECTOR 1500 BERNHEIM LANE LOUISVILLE, KY 40210 USA

Filings

Number Name File Date
202444142960 Annual Report 2024-01-18
202326859160 Annual Report 2023-01-30
202220659190 Annual Report 2022-06-30
202220142610 Revocation Notice For Failure to File An Annual Report 2022-06-27
202186060010 Annual Report 2021-01-14
202035905110 Statement of Change of Registered/Resident Agent 2020-03-05
202035447520 Annual Report 2020-02-28
201985159440 Annual Report 2019-01-25
201857086050 Annual Report 2018-01-30
201753673390 Statement of Change of Registered/Resident Agent Office 2017-11-20

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State