Search icon

FLOUR CREEK SERVICE CENTER, INC.

Company Details

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

Registered Agent

Name Role
SALLY FRIEDLY Registered Agent

Secretary

Name Role
Sally Friedly Secretary

Vice President

Name Role
Sally Friedly Vice President

Treasurer

Name Role
Wayne E Friedly jr Treasurer

Signature

Name Role
WAYNE E FRIEDLYSB Signature
WAYNE FRIEDLY SR Signature

President

Name Role
SALLY FRIEDLY President

Director

Name Role
WAYNE E. FRIENDLY Director
SALLY S. FRIENDLY Director
WAYNE E. FRIENDLY, JR. Director
DANNY WAYNE FRIENDLY Director

Incorporator

Name Role
WAYNE E. FRIENDLY Incorporator
SALLY S. FRIENDLY Incorporator

Filings

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