Search icon

FPOL, INC.

Company Details

Name: FPOL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 May 1955 (70 years ago)
Organization Date: 24 May 1955 (70 years ago)
Last Annual Report: 06 Jun 2002 (23 years ago)
Organization Number: 0017338
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: PO BOX 991486, JEFFERSONTOWN, KY 40269-1486
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
M. Bruce Stevens Director
Linda L. Stevens Director
P. A. Stevens Director

Treasurer

Name Role
Leda L Stevens Treasurer

President

Name Role
M Bruce Stevens President

Secretary

Name Role
Leda L Stevens Secretary

Incorporator

Name Role
SAMUEL STEINFELD Incorporator
EDWIN STIERLE Incorporator
MARVIN SOTSKY Incorporator

Registered Agent

Name Role
M. BRUCE STEVENS, SR. Registered Agent

Former Company Names

Name Action
FIRE PROTECTION OF LOUISVILLE, INC. Old Name
MID CONTINENT SPRINKLER COMPANY Merger

Assumed Names

Name Status Expiration Date
MID CONTINENT SPRINKLER COMPANY Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2003-11-01
Amendment 2003-06-25
Annual Report 2001-06-07
Statement of Change 2001-06-05
Annual Report 2000-08-09
Annual Report 1999-08-13
Annual Report 1998-08-13
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State