Search icon

FUEL SYSTEMS, INC.

Company Details

Name: FUEL SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jul 1977 (48 years ago)
Organization Date: 25 Jul 1977 (48 years ago)
Last Annual Report: 29 Jun 1998 (27 years ago)
Organization Number: 0082016
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: P O BOX 27, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
Ann Anderson Vice President

Secretary

Name Role
Ray Francis Secretary

Treasurer

Name Role
Ray Francis Treasurer

Registered Agent

Name Role
RAY FRANCIS Registered Agent

President

Name Role
Jack B Anderson President

Director

Name Role
JACK B. ANDERSON Director
ANN E. ANDERSON Director

Incorporator

Name Role
JACK B. ANDERSON Incorporator
ANN E. ANDERSON Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1997-07-01
Statement of Change 1996-08-28
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-11-30
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

Sources: Kentucky Secretary of State