Name: | FAST FOOD MERCHANDISERS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 17 Sep 1980 (44 years ago) |
Authority Date: | 17 Sep 1980 (44 years ago) |
Last Annual Report: | 27 Mar 2003 (22 years ago) |
Branch of: | FAST FOOD MERCHANDISERS, INC., COLORADO (Company Number 19871300793) |
Organization Number: | 0149851 |
Principal Office: | <font face="Book Antiqua">2641 MEADOWBROOK ROAD, ROCKY MOUNT, NC 27802</font> |
Place of Formation: | COLORADO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JACK A. LAUGHERY | Director |
RICHARD F. SHERMAN | Director |
HUGH TODD, JR. | Director |
Steve A. Wordsworth | Director |
Debbie W. Daughtridge | Director |
J. R. Wordsworth | Director |
Jerry L. Wordsworth | Director |
Name | Role |
---|---|
G. L. BOONE | Incorporator |
D. J. BARNES | Incorporator |
J. P. BOONE | Incorporator |
BONNIE BARNES | Incorporator |
Name | Role |
---|---|
Steve A Wordsworth | Secretary |
Name | Role |
---|---|
Jerry L Wordsworth | President |
Name | Role |
---|---|
Debbie Daughteridge | Treasurer |
Name | Role |
---|---|
Steve A Wordsworth | Vice President |
Name | File Date |
---|---|
Annual Report | 2003-06-17 |
Annual Report | 2002-07-29 |
Annual Report | 2001-06-27 |
Annual Report | 2000-08-15 |
Annual Report | 1999-08-30 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State