Search icon

F. F. S. LEXINGTON SERVICE CORPORATION

Company Details

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

Director

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

Incorporator

Name Role
FIRST FEDERAL SAVINGS AN Incorporator
ASSOCIATION OF LEXINGTON Incorporator

Secretary

Name Role
Sherre D Sparks Secretary

President

Name Role
William W. James President

Vice President

Name Role
Susan M. Humphrey Vice President

Registered Agent

Name Role
WILLIAM E. SAVAGE II Registered Agent

Filings

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