Search icon

FIREPLACE, INC.

Company Details

Name: FIREPLACE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Feb 1982 (43 years ago)
Organization Date: 09 Feb 1982 (43 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0164183
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 823-825 EUCLID AVE., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 450

Incorporator

Name Role
THEODORE J. MIMS Incorporator
DENNIS E. CARTER Incorporator
JOHN W. MIMS Incorporator

Registered Agent

Name Role
JOHN W. MIMS Registered Agent

Director

Name Role
THEODORE J. MIMS Director
DENNIS E. CARTER Director
JOHN W. MIMS Director

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Annual Report 1986-10-15
Annual Report 1985-07-01
Articles of Incorporation 1982-02-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Education and Labor Cabinet Department For Libraries & Archives Commodities Office Software 126.33
Executive 2024-08-27 2025 Education and Labor Cabinet Department Of Education Miscellaneous Services On-Line Subscrip Srv-1099 Rept 99
Executive 2024-07-25 2025 Education and Labor Cabinet Department For Libraries & Archives Misc Commodities & Other Exp Subscriptions 99
Executive 2023-08-25 2024 Education and Labor Cabinet Department Of Education Miscellaneous Services On-Line Subscrip Srv-1099 Rept 99

Sources: Kentucky Secretary of State