Name: | FRISCO ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Sep 1993 (31 years ago) |
Organization Date: | 13 Sep 1993 (31 years ago) |
Last Annual Report: | 12 Feb 2025 (12 days ago) |
Organization Number: | 0320183 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 3910 FALLEN TIMBER DRIVE, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
REBECCA C. LOTT | Director |
LEE E. FRISCO | Director |
Lee E Frisco | Director |
Terry C Frisco | Director |
Name | Role |
---|---|
REBECCA C. LOTT | Incorporator |
LEE E. FRISCO | Incorporator |
Name | Role |
---|---|
Lee E Frisco | President |
Name | Role |
---|---|
LEE E. FRISCO | Registered Agent |
Name | Role |
---|---|
Terry C Frisco | Treasurer |
Name | Action |
---|---|
LOTT ENTERPRISES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LOVING MEMORIES | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2025-02-12 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-19 |
Annual Report | 2022-01-17 |
Annual Report | 2021-04-26 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-14 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-21 |
Sources: Kentucky Secretary of State