Search icon

FALCONITE DEVELOPMENT, INC.

Company Details

Name: FALCONITE DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1995 (30 years ago)
Organization Date: 24 Aug 1995 (30 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0404641
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 156 Bleich Road, Suite 103, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
THEODORE S. HUTCHINS Incorporator

President

Name Role
Nicole Falconite Roof President

Vice President

Name Role
Angela Turner Vice President

Registered Agent

Name Role
ANGELA TURNER Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
128379 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-03-01 2018-03-01
Document Name KYR10M280 Coverage Letter.pdf
Date 2018-03-02
Document Download
128379 Wastewater KPDES Ind Storm Gen Const Approval Issued 2016-11-09 2016-11-09
Document Name KYR10L015 Coverage Letter.pdf
Date 2016-11-10
Document Download
128379 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-12-30 2018-12-19
Document Name KYR10K064 Coverage Letter.pdf
Date 2016-01-04
Document Download

Former Company Names

Name Action
E.F. LEASING, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-29
Registered Agent name/address change 2023-03-14
Principal Office Address Change 2023-03-14
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-02-23
Registered Agent name/address change 2020-02-18
Annual Report 2020-02-18
Principal Office Address Change 2019-09-17

Sources: Kentucky Secretary of State