Search icon

FLEMING COUNTY INDUSTRIES, INC.

Company Details

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

Director

Name Role
PHYLLIS A KNIGHT Director
CHARLES BROWN Director
MEREDITH STORY Director
GLENN WOMACK Director
WILLIAM T. WALTON Director
MARVIN W. SUIT Director

Treasurer

Name Role
PHYLLIS A KNIGHT Treasurer

Secretary

Name Role
ROGER K SCHOLTEN Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Signature

Name Role
JIMMY PAUL Signature

Vice President

Name Role
ROGER K SCHOLTEN Vice President

President

Name Role
PHYLLIS A KNIGHT President

Assistant Treasurer

Name Role
JIMMY PAUL Assistant Treasurer

Incorporator

Name Role
MEREDITH STORY Incorporator

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001092183
Phone:
2482030700

Latest Filings

Form type:
424B3
File number:
333-92156-47
Filing date:
2002-10-24
File:
Form type:
S-4/A
File number:
333-92156-47
Filing date:
2002-10-21
File:
Form type:
S-4/A
File number:
333-92156-47
Filing date:
2002-10-18
File:
Form type:
S-4/A
File number:
333-92156-47
Filing date:
2002-09-26
File:
Form type:
S-4
File number:
333-92156-47
Filing date:
2002-07-09
File:

Former Company Names

Name Action
CHB ACQUISITION KENTUCKY CORP. Merger

Assumed Names

Name Status Expiration Date
FLEMING HOMES Inactive -
CHAMPION HOMES OF KENTUCKY Inactive 2006-06-11
BLUEGRASS HOUSING Inactive 2003-10-02

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-17
Type:
Planned
Address:
7562 MOREHEAD RD, FLEMINGSBURG, KY, 41041
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-11-24
Type:
Planned
Address:
FLEMINGSBURG INDUSTRIAL PARK, FLEMINGSBURG, KY, 41041
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-09-29
Type:
Planned
Address:
FLEMINGSBURG INDUSTRIAL PARK, FLEMINGSBURG, KY, 41041
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-09-11
Type:
Planned
Address:
FLEMINGSBURG INDUSTRIAL PARK, FLEMINGSBURG, KY, 41041
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State