Search icon

FF HOLDINGS I, INC.

Headquarter

Company Details

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

Links between entities

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

Director

Name Role
Sean R Sullivan Director
Patrick J Sullivan Director
Michael R Cackowski Director

Vice President

Name Role
Michael R Cackowski Vice President

President

Name Role
Sean R Sullivan President

Treasurer

Name Role
Patrick J Sullivan Treasurer

Signature

Name Role
PATRICK J SULLIVAN Signature

Incorporator

Name Role
PATRICK J. SULLIVAN Incorporator

Registered Agent

Name Role
SEAN R. SULLIVAN Registered Agent

Former Company Names

Name Action
FAST FABRICATORS, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302082599 0452110 2000-01-04 164 HAMILTON COURT, LOUISVILLE, KY, 44444
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-01-04
Case Closed 2000-01-04
302078225 0452110 1998-05-14 164 HAMILTON COURT, LOUISVILLE, KY, 44444
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-05-14
Case Closed 1998-06-15

Violation Items

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