Search icon

FIVCO EQUIPMENT SERVICES, INC.

Company Details

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

Director

Name Role
JAMES DAVID SALISBURY Director
KEN FRANKS Director
JAMES CONN Director
Myron Lewis Director
Eric Chaney Director
Ron McCloud Director
Brian Bayes Director

Incorporator

Name Role
JAMES DAVID SALISBURY Incorporator

Registered Agent

Name Role
ERIN E. COLLIER Registered Agent

President

Name Role
RON MCCLOUD President

Vice President

Name Role
ERIC CHANEY Vice President

Secretary

Name Role
BRIAN BAYES Secretary

Treasurer

Name Role
MYRON LEWIS Treasurer

Filings

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