Search icon

FTD ENTERPRISES, INC.

Company Details

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

Registered Agent

Name Role
ANNE D HOWELL Registered Agent

President

Name Role
Anne D Howell President

Vice President

Name Role
Christopher M Howell Vice President

Director

Name Role
F. THOMAS DVORAK Director
MARK B. DVORAK Director

Incorporator

Name Role
F. THOMAS DVORAK Incorporator
MARY B. DVORAK Incorporator

Assumed Names

Name Status Expiration Date
COMPUTERLAND OF FRANKFORT Inactive -
1 SOURCE COMPUTER SOLUTIONS Inactive 2021-06-19

Filings

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