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 |
Name | Role |
---|---|
Ann Anderson | Vice President |
Name | Role |
---|---|
Ray Francis | Secretary |
Name | Role |
---|---|
Ray Francis | Treasurer |
Name | Role |
---|---|
RAY FRANCIS | Registered Agent |
Name | Role |
---|---|
Jack B Anderson | President |
Name | Role |
---|---|
JACK B. ANDERSON | Director |
ANN E. ANDERSON | Director |
Name | Role |
---|---|
JACK B. ANDERSON | Incorporator |
ANN E. ANDERSON | Incorporator |
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