Search icon

FERROTHERM TECHNOLOGIES, INC.

Company Details

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

Registered Agent

Name Role
DAVID E. VICE Registered Agent

Director

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

Vice President

Name Role
J K Bray Vice President

President

Name Role
H D Fuller President

Secretary

Name Role
J H Mays Secretary

Treasurer

Name Role
H D Fuller Treasurer

Incorporator

Name Role
DAVID E. VICE Incorporator

Filings

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