Name: | FDAK SERVICES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 May 1996 (29 years ago) |
Organization Date: | 31 May 1996 (29 years ago) |
Last Annual Report: | 13 Feb 2025 (4 months ago) |
Organization Number: | 0416889 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40604 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P.O. BOX 4779, FRANKFORT, KY 40604 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
SIDNEY FOGLE | Registered Agent |
Name | Role |
---|---|
Alan Beard | President |
Name | Role |
---|---|
Jim Davis | Secretary |
Name | Role |
---|---|
ALAN L. LEICHHARDT | Incorporator |
Name | Role |
---|---|
Mike Stanley | Director |
Tommy Hall | Director |
Shannon Combs | Director |
Glenn Taylor | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 581520 | Agent - Life | Inactive | 2003-12-11 | - | 2016-05-01 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-03-19 |
Annual Report | 2023-06-12 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Sources: Kentucky Secretary of State