Name: | FIECHTER HARDWARE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 1978 (46 years ago) |
Organization Date: | 19 Dec 1978 (46 years ago) |
Last Annual Report: | 02 Jun 1999 (26 years ago) |
Organization Number: | 0114286 |
ZIP code: | 40729 |
City: | East Bernstadt, E Bernstadt, Symbol, Victory |
Primary County: | Laurel County |
Principal Office: | P. O. BOX 277, EAST BURNSTADT, KY 40729 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
CLIFTON EUGENE MCCOWAN | Registered Agent |
Name | Role |
---|---|
Clifton Eugene Mccowan | President |
Name | Role |
---|---|
John Harry Fiachtor | Vice President |
Name | Role |
---|---|
Mettia Fiachtor | Treasurer |
Name | Role |
---|---|
Sulznna Mccawon | Secretary |
Name | Role |
---|---|
SUZANNE F. MCCOWAN | Director |
JOHN H. FIECHTER | Director |
MATTIE D. FIECHTER | Director |
CLIFTON EUGENE MCCOWAN | Director |
Name | Role |
---|---|
CLIFTON EUGENE MCCOWAN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution Return | 2000-11-01 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 1999-07-02 |
Annual Report | 1998-06-08 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-26 |
Sources: Kentucky Secretary of State