Search icon

FTM CONSTRUCTION, INC.

Company Details

Name: FTM CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 1995 (30 years ago)
Organization Date: 12 Apr 1995 (30 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0345320
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 297 TURNER RIDGE RD., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
FRANKLIN THOMAS MILLER Registered Agent

President

Name Role
Franklin Thomas Miller President

Secretary

Name Role
Franklin Thomas Miller Secretary

Director

Name Role
Franklin Thomas Miller Director

Incorporator

Name Role
FRANKLIN THOMAS MILLER Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-12
Registered Agent name/address change 2023-05-08
Annual Report 2023-05-08
Annual Report 2022-04-18
Annual Report 2021-04-21
Annual Report 2020-03-09
Annual Report 2019-05-09
Annual Report 2018-06-26
Annual Report 2017-03-15

Sources: Kentucky Secretary of State