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 |
Name | Role |
---|---|
THEODORE S. HUTCHINS | Incorporator |
Name | Role |
---|---|
Nicole Falconite Roof | President |
Name | Role |
---|---|
Angela Turner | Vice President |
Name | Role |
---|---|
ANGELA TURNER | Registered Agent |
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 | |||||||||
|
||||||||||||||
128379 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2016-11-09 | 2016-11-09 | |||||||||
|
||||||||||||||
128379 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2015-12-30 | 2018-12-19 | |||||||||
|
Name | Action |
---|---|
E.F. LEASING, INC. | Old Name |
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