Name: | FALLS CITY TOBACCO COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Apr 1929 (96 years ago) |
Organization Date: | 06 Apr 1929 (96 years ago) |
Last Annual Report: | 28 Mar 2024 (a year ago) |
Organization Number: | 0016681 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 234 SUNSET DRIVE, ISLAMORADA, FL 33026 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FALLS CITY TOBACCO COMPANY, FLORIDA | F04000007103 | FLORIDA |
Name | Role |
---|---|
EDWARD GIBSON ISAACS III | Registered Agent |
Name | Role |
---|---|
Roland Hollinshead Moore | President |
Name | Role |
---|---|
Ann Truett Friedberg Moore | Vice President |
Edward Gibson Isaacs III | Vice President |
Name | Role |
---|---|
Ann Truett Friedberg Moore | Director |
Edward Gibson Isaacs III | Director |
Roland Hollinshead Moore | Director |
Name | Role |
---|---|
HYMAN FRIEDBERG | Incorporator |
J. R. BURNS | Incorporator |
W. H. BRANCH | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-03-28 |
Annual Report | 2024-03-28 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-05 |
Annual Report | 2020-02-25 |
Annual Report | 2019-02-14 |
Annual Report | 2018-02-20 |
Annual Report | 2017-02-15 |
Annual Report | 2016-02-15 |
Sources: Kentucky Secretary of State