Name: | FLOUR CREEK SERVICE CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 1986 (38 years ago) |
Organization Date: | 06 Nov 1986 (38 years ago) |
Last Annual Report: | 23 Feb 2011 (14 years ago) |
Organization Number: | 0221550 |
ZIP code: | 41006 |
City: | Butler |
Primary County: | Pendleton County |
Principal Office: | 10223 HWY 27N, BUTLER, KY 41006 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SALLY FRIEDLY | Registered Agent |
Name | Role |
---|---|
Sally Friedly | Secretary |
Name | Role |
---|---|
Sally Friedly | Vice President |
Name | Role |
---|---|
Wayne E Friedly jr | Treasurer |
Name | Role |
---|---|
WAYNE E FRIEDLYSB | Signature |
WAYNE FRIEDLY SR | Signature |
Name | Role |
---|---|
SALLY FRIEDLY | President |
Name | Role |
---|---|
WAYNE E. FRIENDLY | Director |
SALLY S. FRIENDLY | Director |
WAYNE E. FRIENDLY, JR. | Director |
DANNY WAYNE FRIENDLY | Director |
Name | Role |
---|---|
WAYNE E. FRIENDLY | Incorporator |
SALLY S. FRIENDLY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-09-18 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-18 |
Annual Report | 2011-02-23 |
Annual Report | 2010-06-09 |
Registered Agent name/address change | 2010-06-09 |
Annual Report | 2009-01-14 |
Annual Report | 2008-02-15 |
Annual Report | 2007-01-12 |
Annual Report | 2006-03-16 |
Sources: Kentucky Secretary of State