Search icon

FFS, INC.

Company Details

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

Registered Agent

Name Role
DAVID FLICK Registered Agent

Director

Name Role
ELAINE FISCHER Director
DAVID G. FLICK Director
ROBERT A. FLICK Director
JUDITH F. ROUSE Director
MARY ANN WOLFE Director

Incorporator

Name Role
ALBERT CAPRONI, III Incorporator

Secretary

Name Role
Elaine Fischer Secretary

Vice President

Name Role
David Flick Vice President

President

Name Role
Robert Flick President

Signature

Name Role
DAVID FLICK Signature

Filings

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