Search icon

FISHER INDUSTRIES, INC.

Company Details

Name: FISHER INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 1985 (40 years ago)
Organization Date: 02 Oct 1985 (40 years ago)
Last Annual Report: 04 Apr 2002 (23 years ago)
Organization Number: 0206719
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2820 S. ENGLISH STA. RD., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
MARK A. JORDAN Registered Agent

President

Name Role
Mark A Jordan President

Secretary

Name Role
John F Jordan Jr Secretary

Treasurer

Name Role
Paul D Jordan Treasurer

Director

Name Role
JOHN F. JORDAN, JR. Director
PAUL D. JORDAN Director
MARK ALAN JORDAN Director
JOHN F. JORDAN, SR. Director

Vice President

Name Role
John F Jordan Jr Vice President

Incorporator

Name Role
JAMES C. SEIFFERT Incorporator

Former Company Names

Name Action
FISHER SUPPLY, INC. Old Name

Filings

Name File Date
Dissolution 2003-03-19
Annual Report 2002-05-24
Annual Report 2001-06-27
Annual Report 2000-08-10
Annual Report 1999-08-17
Annual Report 1998-05-19
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State