Name: | FIVCO EQUIPMENT SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 26 Jan 1984 (41 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0185959 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 32 FIVCO COURT, GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES DAVID SALISBURY | Director |
KEN FRANKS | Director |
JAMES CONN | Director |
Myron Lewis | Director |
Eric Chaney | Director |
Ron McCloud | Director |
Brian Bayes | Director |
Name | Role |
---|---|
JAMES DAVID SALISBURY | Incorporator |
Name | Role |
---|---|
ERIN E. COLLIER | Registered Agent |
Name | Role |
---|---|
RON MCCLOUD | President |
Name | Role |
---|---|
ERIC CHANEY | Vice President |
Name | Role |
---|---|
BRIAN BAYES | Secretary |
Name | Role |
---|---|
MYRON LEWIS | Treasurer |
Name | File Date |
---|---|
Dissolution | 2024-05-29 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2023-08-30 |
Annual Report | 2023-08-30 |
Annual Report | 2022-03-10 |
Registered Agent name/address change | 2021-02-22 |
Annual Report | 2021-02-22 |
Annual Report | 2020-02-24 |
Annual Report | 2019-04-18 |
Sources: Kentucky Secretary of State