Name: | F & S CONSTRUCTION COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 1979 (45 years ago) |
Organization Date: | 25 Oct 1979 (45 years ago) |
Last Annual Report: | 11 Jul 1989 (36 years ago) |
Organization Number: | 0177729 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3057 DALE HOLLOW DR., LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
JOHN C. FRITZ | Registered Agent |
Name | Role |
---|---|
JOHN C. FRITZ | Director |
JAMES E. SMITH | Director |
Name | Role |
---|---|
JOHN C. FRITZ | Incorporator |
Name | Action |
---|---|
F & S TRUCKING, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Amendment | 1983-05-10 |
Statement of Change | 1981-12-16 |
Annual Report | 1980-08-06 |
Articles of Incorporation | 1979-10-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104272620 | 0452110 | 1987-03-05 | 3296 CORNWALL DRIVE, LEXINGTON, KY, 40405 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1987-03-17 |
Abatement Due Date | 1987-04-24 |
Nr Instances | 1 |
Nr Exposed | 6 |
Sources: Kentucky Secretary of State