Search icon

FCI SERVICES, INCORPORATED

Company Details

Name: FCI SERVICES, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jul 1994 (31 years ago)
Organization Date: 01 Jul 1994 (31 years ago)
Last Annual Report: 04 Jun 2004 (21 years ago)
Organization Number: 0332693
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: 113 REST COTTAGE LN, PEWEE VALLEY, KY 40056
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEFFREY C. SAUER Registered Agent

Incorporator

Name Role
JOHN T. MILLER Incorporator

Director

Name Role
Jackson C Mullins Director
Ralph D Hall Director

President

Name Role
Jackson C Mullins President

Treasurer

Name Role
Ralph D Hall Treasurer

Secretary

Name Role
Ralph D Hall Secretary

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-07-23
Annual Report 2002-11-06
Annual Report 2001-11-07
Annual Report 1999-05-26
Statement of Change 1998-10-27
Annual Report 1998-04-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-06-25

Sources: Kentucky Secretary of State