Name: | FF HOLDINGS I, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1991 (34 years ago) |
Organization Date: | 26 Aug 1991 (34 years ago) |
Last Annual Report: | 20 Mar 2009 (16 years ago) |
Organization Number: | 0290161 |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 164 HAMILTON COURT, LOUISVILLE, KY 40209 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 33000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FF HOLDINGS I, INC., CONNECTICUT | 0288127 | CONNECTICUT |
Headquarter of | FF HOLDINGS I, INC., FLORIDA | F95000005763 | FLORIDA |
Headquarter of | FF HOLDINGS I, INC., FLORIDA | F06000006014 | FLORIDA |
Name | Role |
---|---|
Sean R Sullivan | Director |
Patrick J Sullivan | Director |
Michael R Cackowski | Director |
Name | Role |
---|---|
Michael R Cackowski | Vice President |
Name | Role |
---|---|
Sean R Sullivan | President |
Name | Role |
---|---|
Patrick J Sullivan | Treasurer |
Name | Role |
---|---|
PATRICK J SULLIVAN | Signature |
Name | Role |
---|---|
PATRICK J. SULLIVAN | Incorporator |
Name | Role |
---|---|
SEAN R. SULLIVAN | Registered Agent |
Name | Action |
---|---|
FAST FABRICATORS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2009-11-12 |
Annual Report | 2009-03-20 |
Annual Report | 2008-04-07 |
Annual Report | 2007-03-29 |
Amendment | 2007-01-09 |
Annual Report | 2006-04-25 |
Annual Report | 2005-04-19 |
Annual Report | 2005-04-14 |
Annual Report | 2003-08-05 |
Annual Report | 2002-07-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302082599 | 0452110 | 2000-01-04 | 164 HAMILTON COURT, LOUISVILLE, KY, 44444 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
302078225 | 0452110 | 1998-05-14 | 164 HAMILTON COURT, LOUISVILLE, KY, 44444 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1998-05-29 |
Abatement Due Date | 1998-06-02 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 4 |
Nr Exposed | 1 |
Gravity | 03 |
Sources: Kentucky Secretary of State