Name: | FFS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Nov 1990 (34 years ago) |
Organization Date: | 30 Nov 1990 (34 years ago) |
Last Annual Report: | 21 Apr 2015 (10 years ago) |
Organization Number: | 0279997 |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | 2328 PINNACLE CT., HEBRON, KY 41048 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID FLICK | Registered Agent |
Name | Role |
---|---|
ELAINE FISCHER | Director |
DAVID G. FLICK | Director |
ROBERT A. FLICK | Director |
JUDITH F. ROUSE | Director |
MARY ANN WOLFE | Director |
Name | Role |
---|---|
ALBERT CAPRONI, III | Incorporator |
Name | Role |
---|---|
Elaine Fischer | Secretary |
Name | Role |
---|---|
David Flick | Vice President |
Name | Role |
---|---|
Robert Flick | President |
Name | Role |
---|---|
DAVID FLICK | Signature |
Name | File Date |
---|---|
Dissolution | 2015-12-28 |
Annual Report | 2015-04-21 |
Registered Agent name/address change | 2015-03-10 |
Annual Report | 2014-04-17 |
Annual Report | 2013-05-03 |
Annual Report | 2012-04-10 |
Annual Report | 2011-04-11 |
Reinstatement | 2010-06-08 |
Principal Office Address Change | 2010-06-08 |
Administrative Dissolution Return | 2009-11-24 |
Sources: Kentucky Secretary of State