Name: | FTM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 1981 (44 years ago) |
Organization Date: | 06 Oct 1981 (44 years ago) |
Last Annual Report: | 03 Oct 1989 (36 years ago) |
Organization Number: | 0160546 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 1116 BROADFIELDS DR., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JON D. FULLER | Director |
HOMER D. MCMINOWAY | Director |
Name | Role |
---|---|
HOMER D. MCMINOWAY | Incorporator |
JON D. FULLER | Incorporator |
Name | Role |
---|---|
ROGER J. WOLFORD, ATTY. | Registered Agent |
Name | Action |
---|---|
FULLCARE, INCORPORATED | Old Name |
FULL-CARE TURF MAINTENANCE, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-09-01 |
Sixty Day Notice | 1989-09-01 |
Amendment | 1989-05-19 |
Statement of Change | 1988-08-22 |
Amendment | 1988-08-22 |
Sources: Kentucky Secretary of State