Name: | FIKECO, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 1985 (40 years ago) |
Organization Date: | 06 Nov 1985 (40 years ago) |
Last Annual Report: | 18 Feb 2025 (4 months ago) |
Organization Number: | 0208011 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Small (0-19) |
ZIP code: | 40311 |
City: | Carlisle |
Primary County: | Nicholas County |
Principal Office: | 995 E Union Rd, Carlisle, KY 40311 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10100 |
Name | Role |
---|---|
MARVIN R. FEEBACK | Director |
BRUCE COX | Director |
CARL N. KIRKMAN | Director |
Name | Role |
---|---|
MARVIN R. FEEBACK | Incorporator |
Name | Role |
---|---|
DENNIS G BERRY | Registered Agent |
Name | Role |
---|---|
DENNIS BERRY | President |
Name | Role |
---|---|
SUELYN BERRY | Secretary |
Name | Role |
---|---|
SUELYN BERRY | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Unhonored Check Letter | 2024-10-25 |
Annual Report | 2024-02-29 |
Principal Office Address Change | 2024-01-12 |
Registered Agent name/address change | 2024-01-12 |
Sources: Kentucky Secretary of State