FLEMING COUNTY INDUSTRIES, INC.

Name: | FLEMING COUNTY INDUSTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 1985 (40 years ago) |
Organization Date: | 09 May 1985 (40 years ago) |
Last Annual Report: | 17 Jun 2008 (17 years ago) |
Organization Number: | 0201455 |
Principal Office: | 755 WEST BIG BEAVER RD #1000, TROY, MI 48084 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
PHYLLIS A KNIGHT | Director |
CHARLES BROWN | Director |
MEREDITH STORY | Director |
GLENN WOMACK | Director |
WILLIAM T. WALTON | Director |
MARVIN W. SUIT | Director |
Name | Role |
---|---|
PHYLLIS A KNIGHT | Treasurer |
Name | Role |
---|---|
ROGER K SCHOLTEN | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
JIMMY PAUL | Signature |
Name | Role |
---|---|
ROGER K SCHOLTEN | Vice President |
Name | Role |
---|---|
PHYLLIS A KNIGHT | President |
Name | Role |
---|---|
JIMMY PAUL | Assistant Treasurer |
Name | Role |
---|---|
MEREDITH STORY | Incorporator |
Name | Action |
---|---|
CHB ACQUISITION KENTUCKY CORP. | Merger |
Name | Status | Expiration Date |
---|---|---|
FLEMING HOMES | Inactive | - |
CHAMPION HOMES OF KENTUCKY | Inactive | 2006-06-11 |
BLUEGRASS HOUSING | Inactive | 2003-10-02 |
Name | File Date |
---|---|
Articles of Merger | 2009-06-10 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-17 |
Principal Office Address Change | 2008-06-17 |
Annual Report | 2007-06-14 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State