Name: | FPHVAC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Feb 1971 (54 years ago) |
Organization Date: | 18 Feb 1971 (54 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0017140 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | FPHVAC, C/O BEN MAGEDANZ, 2610 KEENE-TROY PIKE, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ELIZABETH A MAGEDANZ | Secretary |
Name | Role |
---|---|
ELIZABETH A MAGEDANZ | Treasurer |
Name | Role |
---|---|
W BEN MAGEDANZ | Director |
Elizabeth A Magedanz | Director |
Name | Role |
---|---|
RAYMOND HAWN | Incorporator |
Name | Role |
---|---|
W BEN MAGEDANZ | President |
Name | Role |
---|---|
W. BEN MAGEDANZ | Registered Agent |
Name | Action |
---|---|
FAYETTE PLUMBING, HEATING AND AIR-CONDITIONING, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2025-03-20 |
Annual Report | 2025-02-24 |
Annual Report | 2024-03-09 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-26 |
Principal Office Address Change | 2021-02-26 |
Registered Agent name/address change | 2021-02-26 |
Principal Office Address Change | 2021-02-26 |
Annual Report | 2020-02-29 |
Sources: Kentucky Secretary of State