Search icon

FRISCO ENTERPRISES, INC.

Company Details

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

Director

Name Role
REBECCA C. LOTT Director
LEE E. FRISCO Director
Lee E Frisco Director
Terry C Frisco Director

Incorporator

Name Role
REBECCA C. LOTT Incorporator
LEE E. FRISCO Incorporator

President

Name Role
Lee E Frisco President

Registered Agent

Name Role
LEE E. FRISCO Registered Agent

Treasurer

Name Role
Terry C Frisco Treasurer

Former Company Names

Name Action
LOTT ENTERPRISES, INC. Old Name

Assumed Names

Name Status Expiration Date
LOVING MEMORIES Inactive 2003-07-15

Filings

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