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 |
NAICS
238390 Other Building Finishing ContractorsThis 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JONATHAN O'LEARY | PRESIDENT | 1500 BERNHEIM LANE, DANT CLAYTON CORP. LOUISVILLE, KY 40210 USA |
Name | Role | Address |
---|---|---|
ROBERT HEINRICH | TREASURER | 1500 BERNHEIM LN LOUISVILLE, KY 40210 USA |
Name | Role | Address |
---|---|---|
AMANDA S CAUFIELD | SECRETARY | 1500 BERNHEIM LN LOUISVILLE, KY 40210 USA |
Name | Role | Address |
---|---|---|
BRENDA MILLS | OTHER OFFICER | 1500 BERNHEIM LN, DANT CLAYTON CORP., DANT CLAYTON CORP LOUISVILLE, KY 40210 USA |
Name | Role | Address |
---|---|---|
BRUCE MERRICK | DIRECTOR | 1500 BERNHEIM LANE LOUISVILLE, KY 40210 USA |
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