Search icon

FIRST CORPORATION

Headquarter

Company Details

Name: FIRST CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 1978 (47 years ago)
Organization Date: 27 Mar 1978 (47 years ago)
Last Annual Report: 25 May 1994 (31 years ago)
Organization Number: 0083117
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 208 N. MAIN ST., HENDERSON, KY 42420
Place of Formation: KENTUCKY
Common No Par Shares: 3000000

Director

Name Role
GEORGE L. MOSS Director
GEORGE E. WARREN Director
HERBERT L. MCKEE Director
RONALD D. ADAMS Director
DRURA SCOTT Director

Incorporator

Name Role
GEORGE E. WARREN Incorporator

Registered Agent

Name Role
GEORGE E. WARREN Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
579810
State:
NEW YORK

Former Company Names

Name Action
FC ACQUISITION COMPANY Merger

Filings

Name File Date
Annual Report 1994-07-01
Dissolution 1994-06-22
Annual Report 1993-07-01
Annual Report 1993-07-01
Articles of Merger 1993-06-17

Sources: Kentucky Secretary of State