You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

DANA LARSON ROUBAL AND ASSOCIATES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation8/20/19968/20/1996ForeignProfit5/18/1998Name Change (Reserved for old records)
Back To Top

Organization Information

Business Purpose Capital Stock0.0000
Charter CountyForeign CountryControl Number0
Charter StateNEExcess Acres0
At Will Term Member Managed
At Will Term Years0Par Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressBARBARA E. GAUGHAN
400 ESSEX COURT-REGENCY PARK
OMAHA, NE, 68114
Principal Office Address400 ESSEX COURT, REGENCY PARK
OMAHA, NE, 68114
Type Address
Back To Top

Officers

Type Name/Address
DirectorDALE D. HALLOCK
SAME AS PRESIDENT
DirectorNL 97-98
PresidentTHOMAS E. PENNEY
400 ESSEX COURT
OMAHA, NE, 68114
SecretaryROBERT J. ROHDE
SAME AS PRESIDENT
TreasurerGEROLD D. KLEIN
SAME AS PRESIDENT
Vice-PresidentKENNETH P. WEST
SAME AS PRESIDENT
Type Name/Address
Back To Top
Date Amendment
5/18/1998CHANGE OF NAME FROM DANA LARSON ROUBAL AND ASSOCIATES, INC. TO DLR GROUP INC.
Date Amendment
Back To Top

Annual Reports

Filed For
1998
1997
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Saturday, April 20, 2024 — 4:34 AM