Search icon

FLAGSHIP PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLAGSHIP PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1993 (32 years ago)
Organization Date: 11 Oct 1993 (32 years ago)
Last Annual Report: 06 Feb 2025 (5 months ago)
Organization Number: 0321291
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 243 REGENCY CIRCLE, SUITE TWO, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1800

Treasurer

Name Role
James Craig Treasurer

President

Name Role
James Craig President

Secretary

Name Role
James Craig Secretary

Registered Agent

Name Role
JAMES E. CRAIG Registered Agent

Director

Name Role
James Craig Director
LINDA J. BOONE Director
JAMES E. CRAIG Director

Incorporator

Name Role
LINDA J. BOONE Incorporator
JAMES E. CRAIG Incorporator

Assumed Names

Name Status Expiration Date
WILDCAT CLEANING SERVICES Active 2027-08-06
ORBIT SIGNS Inactive 2021-07-14
FIRE ROUGH TARGETS Inactive 2020-11-18
COOLBREEZE MOBILE HOME PARK Inactive 2010-06-13
LEEDEAN MOBILE HOME PARK Inactive 2010-06-13

Filings

Name File Date
Annual Report 2025-02-06
Annual Report Amendment 2024-06-14
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-05-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State