Name: | F.T. AGENCY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 1995 (30 years ago) |
Authority Date: | 30 Mar 1995 (30 years ago) |
Last Annual Report: | 12 Jul 2000 (25 years ago) |
Organization Number: | 0344725 |
Principal Office: | 34 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH 45202 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Walter J Koller | Director |
Lawrence E Donato | Director |
Name | Role |
---|---|
Kenneth R Jensen | Treasurer |
Name | Role |
---|---|
Soctt Donnini | Secretary |
Name | Role |
---|---|
James R Waters | Vice President |
Name | Role |
---|---|
Leslie M Muma | President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2000-08-15 |
Annual Report | 1999-08-18 |
Annual Report | 1998-10-19 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Application for Certificate of Authority | 1995-03-30 |
Sources: Kentucky Secretary of State