Search icon

FHS GENERAL CONSTRUCTION CO., INC.

Company Details

Name: FHS GENERAL CONSTRUCTION CO., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 1991 (34 years ago)
Authority Date: 05 Apr 1991 (34 years ago)
Last Annual Report: 18 Aug 2004 (21 years ago)
Organization Number: 0284920
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 2615 ALIA CIRCLE, LOUISVILLE, KY 40207
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Donald Franklin Director
Ken Sims Director
Carol Fowler Director

Vice President

Name Role
Ken Sims Vice President

Secretary

Name Role
Carol Fowler Secretary

Treasurer

Name Role
Carol Fowler Treasurer

President

Name Role
Donald Franklin President

Filings

Name File Date
Certificate of Withdrawal 2004-08-18
Certificate of Withdrawal 2004-08-18
Annual Report 2004-08-18
Annual Report 2003-09-17
Annual Report 2003-09-17
Annual Report 2002-06-17
Statement of Change 2001-07-25
Annual Report 2000-10-03
Annual Report 1999-10-13
Annual Report 1998-06-02

Sources: Kentucky Secretary of State