Name: | FTD ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Aug 1990 (35 years ago) |
Organization Date: | 03 Aug 1990 (35 years ago) |
Last Annual Report: | 29 Jun 2023 (2 years ago) |
Organization Number: | 0275883 |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 945 Central Pike, Harrodsburg, KY 40330 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ANNE D HOWELL | Registered Agent |
Name | Role |
---|---|
Anne D Howell | President |
Name | Role |
---|---|
Christopher M Howell | Vice President |
Name | Role |
---|---|
F. THOMAS DVORAK | Director |
MARK B. DVORAK | Director |
Name | Role |
---|---|
F. THOMAS DVORAK | Incorporator |
MARY B. DVORAK | Incorporator |
Name | Status | Expiration Date |
---|---|---|
COMPUTERLAND OF FRANKFORT | Inactive | - |
1 SOURCE COMPUTER SOLUTIONS | Inactive | 2021-06-19 |
Name | File Date |
---|---|
Dissolution | 2024-03-26 |
Annual Report | 2023-06-29 |
Registered Agent name/address change | 2023-04-16 |
Principal Office Address Change | 2023-04-16 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-04 |
Amended Assumed Name | 2018-04-18 |
Annual Report | 2018-04-18 |
Sources: Kentucky Secretary of State