Search icon

FFT GROUP, INC.

Company Details

Name: FFT GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jan 1992 (33 years ago)
Organization Date: 07 Jan 1992 (33 years ago)
Last Annual Report: 19 Jul 2014 (11 years ago)
Organization Number: 0295105
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 116 BUENA VISTA DR, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
WILLIAM R. PULLIAM, III Registered Agent

Sole Officer

Name Role
WILLIAM R PULLIAM, III Sole Officer

Director

Name Role
WILLIAM R. PULLIAM, II Director
CHARLES B. CHRISMAN, JR. Director
GREG JOHNSON Director
BRENT COMBS Director
GARNETT TUCKER Director

Incorporator

Name Role
WILLIAM R. PULLIAM, II Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-07-19
Annual Report 2013-07-02
Reinstatement Certificate of Existence 2012-09-13
Reinstatement Approval Letter UI 2012-09-13
Reinstatement 2012-09-13
Principal Office Address Change 2012-09-13
Registered Agent name/address change 2012-09-13
Administrative Dissolution 2012-09-11
Annual Report 2011-06-28

Sources: Kentucky Secretary of State