Name: | FULLERTON BUILDING SYSTEMS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Mar 1989 (36 years ago) |
Authority Date: | 09 Mar 1989 (36 years ago) |
Last Annual Report: | 12 Oct 1993 (31 years ago) |
Branch of: | FULLERTON BUILDING SYSTEMS, INC., MINNESOTA (Company Number 5d43b9a8-9bd4-e011-a886-001ec94ffe7f) |
Organization Number: | 0255729 |
Principal Office: | 608 2ND. AVE., STE. 1100, MINNEAPOLIS, MN 55402 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RICHARD J. CLOUGH | Director |
RONALD C. COPE | Director |
THOMAS A. GOMILAK, JR. | Director |
JAMES G. FULLERTON, III | Director |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Certificate of Authority | 1989-03-09 |
Sources: Kentucky Secretary of State