Search icon

FSR, INC.

Company Details

Name: FSR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 1990 (35 years ago)
Organization Date: 16 Jul 1990 (35 years ago)
Last Annual Report: 08 Apr 2015 (10 years ago)
Organization Number: 0275158
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 207 CLYDESDALE TRACE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
FRANK S. RASSIGA Director

Incorporator

Name Role
FRANK S. RASSIGA Incorporator

President

Name Role
Frank S Rassiga President

Secretary

Name Role
John Isaacs Secretary

Registered Agent

Name Role
JOHN E. ISAACS, SR. Registered Agent

Signature

Name Role
FRANK S RASSIGA Signature
Frank Rassiga Signature

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399539 Agent - Life Inactive 1994-03-28 - 2000-09-29 - -
Department of Insurance DOI ID 399539 Agent - Health Inactive 1994-03-28 - 2000-09-29 - -
Department of Insurance DOI ID 399539 Agent - General Lines Inactive 1994-03-28 - 1999-12-09 - -

Assumed Names

Name Status Expiration Date
FRANK S. RASSIGA Inactive 2018-07-15

Filings

Name File Date
Dissolution 2016-04-11
Annual Report 2015-04-08
Annual Report 2014-03-12
Annual Report 2013-02-19
Name Renewal 2013-01-25
Annual Report 2012-02-08
Annual Report 2011-07-22
Annual Report 2010-04-01
Annual Report 2009-01-20
Name Renewal 2008-03-27

Sources: Kentucky Secretary of State