Name: | FRGC LEASE GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 1993 (31 years ago) |
Organization Date: | 21 Dec 1993 (31 years ago) |
Last Annual Report: | 04 May 2005 (20 years ago) |
Organization Number: | 0324151 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | SUITE C-215, 1401 HARRODSBURG RD., LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
NEIL R. FARRIS, M.D. | Registered Agent |
Name | Role |
---|---|
Neil R Farris | Director |
Tadarro L Richardson | Director |
William E Childers | Director |
C Dale Goodin | Director |
MARK A SWISHER | Director |
Name | Role |
---|---|
C Dale Goodin | Secretary |
Name | Role |
---|---|
Neil R Farris | President |
Name | Role |
---|---|
William E Childers | Treasurer |
Name | Role |
---|---|
Tadarro L Richardson | Vice President |
MARK A SWISHER | Vice President |
Name | Role |
---|---|
NEIL R. FARRIS, M.D. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-05-04 |
Annual Report | 2003-07-24 |
Annual Report | 2002-06-04 |
Annual Report | 2001-08-16 |
Annual Report | 2000-06-22 |
Annual Report | 1999-07-08 |
Annual Report | 1998-06-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State