FISCHER MANAGEMENT, INC.
Headquarter
Name: | FISCHER MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Apr 1981 (44 years ago) |
Organization Date: | 27 Apr 1981 (44 years ago) |
Last Annual Report: | 29 Jun 2017 (8 years ago) |
Managed By: | Managers |
Organization Number: | 0155837 |
Industry: | Real Estate |
Number of Employees: | Large (100+) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 3940 OLYMPIC BLVD, SUITE 100, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
JAMES D. WIGGER | Registered Agent |
Name | Role |
---|---|
Robert T Hawsley | President |
Name | Role |
---|---|
James D Wigger | Secretary |
Name | Role |
---|---|
Henry K Fischer | Treasurer |
Name | Role |
---|---|
Elaine Fischer | Vice President |
Name | Role |
---|---|
HENRY FISCHER | Director |
ELAINE FISCHER | Director |
Name | Role |
---|---|
HENRY FISCHER | Incorporator |
Name | Role |
---|---|
JAMES D WIGGER | Organizer |
Name | Action |
---|---|
FISCHER MANAGEMENT, INC. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2025-01-13 |
Annual Report | 2024-06-24 |
Registered Agent name/address change | 2023-06-27 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-28 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State