Search icon

FIECHTER HARDWARE COMPANY

Company Details

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

Registered Agent

Name Role
CLIFTON EUGENE MCCOWAN Registered Agent

President

Name Role
Clifton Eugene Mccowan President

Vice President

Name Role
John Harry Fiachtor Vice President

Treasurer

Name Role
Mettia Fiachtor Treasurer

Secretary

Name Role
Sulznna Mccawon Secretary

Director

Name Role
SUZANNE F. MCCOWAN Director
JOHN H. FIECHTER Director
MATTIE D. FIECHTER Director
CLIFTON EUGENE MCCOWAN Director

Incorporator

Name Role
CLIFTON EUGENE MCCOWAN Incorporator

Filings

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