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 |
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 |
Name | Role |
---|---|
Thomas Cooper | Director |
James Carbone | Director |
Stephen Hassenmiller | Director |
Robert Harkins | Director |
Name | Role |
---|---|
Stephen Hassenmiller | Secretary |
Name | Role |
---|---|
Stephen Hassenmiller | Treasurer |
Name | Role |
---|---|
C. A. BROWN | Incorporator |
Name | Role |
---|---|
Robert Harkins | President |
Name | Role |
---|---|
ROBERT B. HARKINS | Registered Agent |
Name | Action |
---|---|
C. S. T. CO. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CLIENT SERVICES GROUP | Inactive | 2021-05-02 |
RK AUDITING SERVICES | Inactive | 2010-05-11 |
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