Search icon

FASIG-TIPTON LOUISIANA, INC.

Company Details

Name: FASIG-TIPTON LOUISIANA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jun 1992 (33 years ago)
Authority Date: 26 Jun 1992 (33 years ago)
Last Annual Report: 22 Apr 2002 (23 years ago)
Organization Number: 0302192
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2400 NEWTOWN PIKE, LEXINGTON, KY 40511
Place of Formation: LOUISIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
T Mason Grasty Vice President

Director

Name Role
D G Van Clief Jr Director
Walter S Robertson Director
T Mason Grasty Director
LAWRENCE E. ENSOR, JR. Director
T. MASON GRASTY Director
ROBERT P. LEVY Director
WALTER S. ROBERTSON Director
D. G. VAN CLIEF, JR. Director

President

Name Role
Walter S Robertson President

Secretary

Name Role
Boyd T Browning Jr Secretary

Treasurer

Name Role
Boyd T Browning Jr Treasurer

Filings

Name File Date
Revocation of Certificate of Authority 2003-11-01
Annual Report 2002-06-14
Annual Report 2001-06-06
Annual Report 2000-08-02
Annual Report 1999-08-13
Annual Report 1998-07-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State