Search icon

FULCRUM CORPORATION

Company Details

Name: FULCRUM CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Aug 1978 (47 years ago)
Authority Date: 28 Aug 1978 (47 years ago)
Last Annual Report: 10 Dec 2004 (20 years ago)
Organization Number: 0111575
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2458 PALUMBO DR, LEXINGTON, KY 40509
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Linda Hassur Treasurer

President

Name Role
Robert J Hassur President

Director

Name Role
LINDA L. HASSUR Director
ROBERT J. HASSUR Director
Linda Hassur Director
Robert J Hassur Director

Incorporator

Name Role
ROBERT J. HASSUR Incorporator
J. MICHAEL LARKIN Incorporator

Secretary

Name Role
Linda Hassur Secretary

Assumed Names

Name Status Expiration Date
TACO TICO OF RICHMOND Inactive 2003-07-15
TACO TICO OF SOMERSET Inactive 2003-07-15
TACO TICO OF NICHOLASVILLE Inactive 2003-07-15
TACO TICO OF DANVILLE Inactive 2003-07-15
PIZZA HUT OF MUNFORDVILLE Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2005-11-01
Annual Report 2004-12-10
Statement of Change 2003-09-10
Annual Report 2003-09-03
Annual Report 2002-08-22
Annual Report 2001-08-16
Annual Report 2000-05-26
Annual Report 1999-07-07
Annual Report 1998-06-02
Annual Report 1997-07-01

Sources: Kentucky Secretary of State