Name: | F. F. S. LEXINGTON SERVICE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 1978 (47 years ago) |
Organization Date: | 29 Aug 1978 (47 years ago) |
Last Annual Report: | 30 Sep 2009 (15 years ago) |
Organization Number: | 0111667 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 110 W. VINE ST., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 310 |
Name | Role |
---|---|
William H McCann, Jr. | Director |
William W James | Director |
Susan M Humphrey | Director |
A. G. MAINOUS | Director |
OWEN LEWIS | Director |
J. E. MAINOUS | Director |
WILLIAM H. MCCANN | Director |
ROGER J. MCGURK | Director |
William H McCann, Sr. | Director |
Owen H Lewis | Director |
Name | Role |
---|---|
FIRST FEDERAL SAVINGS AN | Incorporator |
ASSOCIATION OF LEXINGTON | Incorporator |
Name | Role |
---|---|
Sherre D Sparks | Secretary |
Name | Role |
---|---|
William W. James | President |
Name | Role |
---|---|
Susan M. Humphrey | Vice President |
Name | Role |
---|---|
WILLIAM E. SAVAGE II | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2009-10-09 |
Annual Report | 2009-09-30 |
Annual Report | 2008-07-27 |
Reinstatement | 2008-01-29 |
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-06-29 |
Annual Report | 2005-07-08 |
Annual Report | 2003-09-16 |
Statement of Change | 2003-07-15 |
Annual Report | 2002-08-20 |
Sources: Kentucky Secretary of State