Name: | FERROTHERM TECHNOLOGIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 1994 (31 years ago) |
Organization Date: | 15 Feb 1994 (31 years ago) |
Last Annual Report: | 11 Jul 2003 (22 years ago) |
Organization Number: | 0326502 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 409 BELLLEFONTE PRINCESS RD, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Name | Role |
---|---|
DAVID E. VICE | Registered Agent |
Name | Role |
---|---|
J. H. Mays | Director |
J. K. Bray | Director |
H. D. Fuller | Director |
DAVID E. VICE | Director |
JOHN K. BRAY | Director |
H. DONALD FULLER | Director |
GERALD J. MANSBACH | Director |
C. Sause | Director |
David E. Vice | Director |
CHRISTOPHER SAUSE | Director |
Name | Role |
---|---|
J K Bray | Vice President |
Name | Role |
---|---|
H D Fuller | President |
Name | Role |
---|---|
J H Mays | Secretary |
Name | Role |
---|---|
H D Fuller | Treasurer |
Name | Role |
---|---|
DAVID E. VICE | Incorporator |
Name | File Date |
---|---|
Sixty Day Notice Return | 2004-11-08 |
Annual Report | 2003-09-23 |
Annual Report | 2002-12-18 |
Annual Report | 2001-08-14 |
Annual Report | 2000-08-09 |
Annual Report | 1999-08-23 |
Annual Report | 1998-07-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State