Search icon

F.T. AGENCY, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Walter J Koller Director
Lawrence E Donato Director

Treasurer

Name Role
Kenneth R Jensen Treasurer

Secretary

Name Role
Soctt Donnini Secretary

Vice President

Name Role
James R Waters Vice President

President

Name Role
Leslie M Muma President

Filings

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