Search icon

FIVCO OFFICES, INC.

Company Details

Name: FIVCO OFFICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Mar 1975 (50 years ago)
Organization Date: 20 Mar 1975 (50 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0023533
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Medium (20-99)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 32 FIVCO COURT, GRAYSON, KY 41143
Place of Formation: KENTUCKY

President

Name Role
HAROLD SLONE President

Vice President

Name Role
RON MCCLOUD Vice President

Registered Agent

Name Role
ERIN E. COLLIER Registered Agent

Secretary

Name Role
BRIAN BAYES Secretary

Treasurer

Name Role
MYRON LEWIS Treasurer

Director

Name Role
HAROLD SLONE Director
RON MCCLOUD Director
BRIAN BAYES Director
MYRON LEWIS Director
G. B. JOHNSON, JR. Director
DAVID MCDAVID Director
CHAS. E. HALL Director
R. T. GROSS Director
KEN FRANKS Director

Incorporator

Name Role
KEN FRANKS Incorporator
FRED ARRINGTON Incorporator
EARNEST PARSONS Incorporator
G. B. JOHNSON, JR. Incorporator
DAVID MCDAVID Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-08-10
Annual Report 2022-03-22
Annual Report 2021-03-17
Registered Agent name/address change 2021-03-17
Annual Report 2020-02-18
Annual Report 2019-04-18
Annual Report 2018-04-10

Sources: Kentucky Secretary of State