Search icon

MOORE'S FRANKFORT CHEMICAL, INC.

Company Details

Name: MOORE'S FRANKFORT CHEMICAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 1985 (40 years ago)
Organization Date: 29 Aug 1985 (40 years ago)
Last Annual Report: 14 Feb 2025 (a month ago)
Organization Number: 0205517
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 3920 WINTHROP DR, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KRISTEN WRIGHT Registered Agent

President

Name Role
RONALD WRIGHT President

Vice President

Name Role
KRISTEN WRIGHT Vice President

Director

Name Role
KEVIN C. MOORE Director

Incorporator

Name Role
KEVIN C. MOORE Incorporator

Filings

Name File Date
Annual Report 2025-02-14
Principal Office Address Change 2025-02-14
Registered Agent name/address change 2025-02-14
Annual Report 2024-02-28
Annual Report 2023-06-05
Annual Report 2022-03-07
Annual Report 2021-04-22
Annual Report 2020-03-26
Registered Agent name/address change 2019-11-20
Principal Office Address Change 2019-11-20

Sources: Kentucky Secretary of State