Search icon

FULL TONE FOTO COMPANY

Company Details

Name: FULL TONE FOTO COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 1946 (79 years ago)
Organization Date: 16 Sep 1946 (79 years ago)
Last Annual Report: 03 Apr 2014 (11 years ago)
Organization Number: 0019040
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1107 AUDUBON PKWY, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1500

Treasurer

Name Role
Sue May Treasurer

President

Name Role
James B May President

Secretary

Name Role
Sue May Secretary

Vice President

Name Role
JOSEPH L MAY Vice President

Signature

Name Role
JAMES B MAY Signature

Director

Name Role
JAMES B MAY Director
SUE C MAY Director
JOSEPH L MAY Director

Incorporator

Name Role
W. C. GATCHEL Incorporator
JOHN PHILIP CLEMENTS Incorporator
MAI LUTEN CLEMENTS Incorporator

Registered Agent

Name Role
JAMES B. MAY Registered Agent

Former Company Names

Name Action
CLEMENTS REALTY CO. Merger
COLORTONE, INC. Merger
CHROME SERVICE, INC. Merger

Filings

Name File Date
Dissolution 2015-05-18
Annual Report 2014-04-03
Annual Report 2013-02-19
Annual Report 2012-02-13
Annual Report 2011-03-07
Registered Agent name/address change 2011-02-15
Principal Office Address Change 2011-02-15
Registered Agent name/address change 2010-08-11
Reinstatement 2010-08-11
Principal Office Address Change 2010-08-11

Sources: Kentucky Secretary of State