Search icon

FULLER, MOSSBARGER, SCOTT & MAY ENGINEERS, INC.

Headquarter

Company Details

Name: FULLER, MOSSBARGER, SCOTT & MAY ENGINEERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 1966 (59 years ago)
Organization Date: 18 Jul 1966 (59 years ago)
Last Annual Report: 27 Jun 2008 (17 years ago)
Organization Number: 0074004
Principal Office: 1409 NORTH FORBES RD., LEXINGTON, KY 405112011
Place of Formation: KENTUCKY
Authorized Shares: 1000000

Director

Name Role
Anthony P. Franceschini Director
Jeffrey S. Lloyd Director

President

Name Role
Anthony P. Franceschini President

Incorporator

Name Role
WILLIAM A. MOSSBARGER, J Incorporator
WM. A. MOSSBARGER, JR. Incorporator
DON W. FULLER Incorporator

Secretary

Name Role
Jeffrey S. Lloyd Secretary

Treasurer

Name Role
Donald W. Wilson Treasurer

Vice President

Name Role
Jeffrey S. Lloyd Vice President

Registered Agent

Name Role
CRAIG M. AVERY Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F05000000667
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
610659421
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

Former Company Names

Name Action
FULLER, MOSSBARGER, SCOTT & MAY, CIVIL ENGINEERS, INC. Old Name
FULLER MOSSBARGER AND SCOTT CIVIL ENGINEERS, INCORPORATED Old Name
FULLER AND MOSSBARGER CIVIL ENGINEERS, P. S. C. Old Name

Assumed Names

Name Status Expiration Date
FULLER, MOSSBARGER, SCOTT AND MAY Inactive 2013-12-10
FMSM Inactive 2013-07-15
FMSM ENGINEERS Inactive 2013-07-15

Filings

Name File Date
Dissolution 2008-12-19
Name Renewal 2008-09-02
Name Renewal 2008-07-15
Name Renewal 2008-07-15
Annual Report 2008-06-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-01-09
Type:
Accident
Address:
GREENBRIAR RESERVOIR, MOUNT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State