Name: | FP RESOURCES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Mar 1995 (30 years ago) |
Organization Date: | 22 Mar 1995 (30 years ago) |
Last Annual Report: | 23 Jun 1998 (27 years ago) |
Organization Number: | 0344275 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 1920 WATTERSON TRAIL, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2500 |
Name | Role |
---|---|
Robert D Steele | President |
Name | Role |
---|---|
Ronald D German | Vice President |
Name | Role |
---|---|
Joanne H Steele | Secretary |
Name | Role |
---|---|
Robert D Steele | Treasurer |
Name | Role |
---|---|
P.J. CALLAHAN | Incorporator |
S.J. METZE | Incorporator |
C.A. RECORD | Incorporator |
Name | Action |
---|---|
FUTURA PLASTICS & ENGINEERING, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2012-02-21 |
Administrative Dissolution | 1999-11-02 |
Statement of Change | 1999-02-22 |
Amendment | 1998-07-27 |
Annual Report | 1998-07-21 |
Articles of Merger | 1997-10-08 |
Statement of Change | 1997-08-21 |
Statement of Change | 1997-08-21 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304291016 | 0452110 | 2001-05-14 | 1115 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 | |||||||||||||||||||
|
||||||||||||||||||||||
104275664 | 0452110 | 1989-09-13 | 1115 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73111379 |
Health | Yes |
Sources: Kentucky Secretary of State