Name: | FIELD & STREAM INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Aug 1987 (38 years ago) |
Organization Date: | 24 Aug 1987 (38 years ago) |
Last Annual Report: | 20 May 2024 (a year ago) |
Organization Number: | 0233074 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 16502 KILCOTT WAY, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Bobby Gayle Combs | Secretary |
Name | Role |
---|---|
Lonnie Joe Combs | Director |
LONNIE JOE COMBS | Director |
BOBBYE GAYLE COMBS | Director |
Bobby Gayle Combs | Director |
Name | Role |
---|---|
LONNIE JOE COMBS | Incorporator |
BOBBYE GAYLE COMBS | Incorporator |
Name | Role |
---|---|
Bobby Gayle Combs | Treasurer |
Name | Role |
---|---|
Bobby Gayle Combs | Vice President |
Name | Role |
---|---|
LONNIE JOE COMBS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Annual Report | 2024-05-20 |
Annual Report | 2023-05-23 |
Annual Report | 2023-05-23 |
Registered Agent name/address change | 2023-05-23 |
Registered Agent name/address change | 2023-05-23 |
Annual Report | 2022-07-02 |
Annual Report | 2021-06-01 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-13 |
Sources: Kentucky Secretary of State