Search icon

FDAK SERVICES CORPORATION

Company Details

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

Registered Agent

Name Role
SIDNEY FOGLE Registered Agent

President

Name Role
Alan Beard President

Secretary

Name Role
Jim Davis Secretary

Incorporator

Name Role
ALAN L. LEICHHARDT Incorporator

Director

Name Role
Mike Stanley Director
Tommy Hall Director
Shannon Combs Director
Glenn Taylor Director

Form 5500 Series

Employer Identification Number (EIN):
611308028
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

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 - -

Filings

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