Name: | FLENCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 05 Jan 1976 (49 years ago) |
Last Annual Report: | 17 May 1988 (37 years ago) |
Organization Number: | 0059358 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 105 PARIS RD., P. O. BOX 795, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FLENCO, INC., ALABAMA | 000-744-067 | ALABAMA |
Name | Role |
---|---|
BETTY S. FLYNN | Director |
OLIVIA K. STONE | Director |
N. H. STONE | Director |
JOSEPH L. FLYNN | Director |
Name | Role |
---|---|
BETTY S. FLYNN | Incorporator |
OLIVIA K. STONE | Incorporator |
N. H. STONE | Incorporator |
JOSEPH L. FLYNN | Incorporator |
Name | Role |
---|---|
JOSEPH FLYNN | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Amendment | 1988-12-01 |
Statement of Change | 1988-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18605675 | 0452110 | 1985-10-28 | U.S. 60 BRIDGE, CATLETTSBURG, KY, 41129 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260051 C02 |
Issuance Date | 1985-12-18 |
Abatement Due Date | 1985-12-23 |
Nr Instances | 1 |
Nr Exposed | 13 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260602 A09 I |
Issuance Date | 1985-12-18 |
Abatement Due Date | 1985-12-23 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State