Search icon

FBV CO.

Headquarter

Company Details

Name: FBV CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 1957 (68 years ago)
Organization Date: 23 Sep 1957 (68 years ago)
Last Annual Report: 27 Jan 2025 (3 months ago)
Organization Number: 0007055
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: C/O ROBERT HARKINS, 10407 STERLING SPRINGS ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1500

Links between entities

Type Company Name Company Number State
Headquarter of FBV CO., RHODE ISLAND 000849386 RHODE ISLAND
Headquarter of FBV CO., ILLINOIS CORP_67751175 ILLINOIS
Headquarter of FBV CO., NEW YORK 161578 NEW YORK
Headquarter of FBV CO., MINNESOTA f5dbf7c3-4b80-e611-816e-00155d01c56d MINNESOTA

Director

Name Role
Thomas Cooper Director
James Carbone Director
Stephen Hassenmiller Director
Robert Harkins Director

Secretary

Name Role
Stephen Hassenmiller Secretary

Treasurer

Name Role
Stephen Hassenmiller Treasurer

Incorporator

Name Role
C. A. BROWN Incorporator

President

Name Role
Robert Harkins President

Registered Agent

Name Role
ROBERT B. HARKINS Registered Agent

Former Company Names

Name Action
C. S. T. CO. Old Name

Assumed Names

Name Status Expiration Date
CLIENT SERVICES GROUP Inactive 2021-05-02
RK AUDITING SERVICES Inactive 2010-05-11

Filings

Name File Date
Annual Report 2025-01-27
Principal Office Address Change 2025-01-21
Registered Agent name/address change 2025-01-21
Amendment 2024-04-04
Annual Report 2024-02-06
Annual Report 2023-02-03
Registered Agent name/address change 2022-02-08
Annual Report 2022-02-08
Annual Report 2021-02-18
Annual Report 2020-01-03

Sources: Kentucky Secretary of State