Search icon

F-3, INC.

Company Details

Name: F-3, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Sep 1996 (29 years ago)
Organization Date: 09 Sep 1996 (29 years ago)
Last Annual Report: 02 Mar 2007 (18 years ago)
Organization Number: 0421111
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 1908 LONE OAK ROAD, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL A. HAAS Registered Agent

President

Name Role
Michael Haas President

Vice President

Name Role
Burnham Jones Vice President

Signature

Name Role
MICHEAL A HAAS Signature

Incorporator

Name Role
FRANK FULLER Incorporator

Treasurer

Name Role
R. Mark Page Treasurer

Secretary

Name Role
R. Mark Page Secretary

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-03-02
Annual Report 2006-05-01
Annual Report 2005-04-14
Statement of Change 2004-07-26
Annual Report 2004-07-14
Annual Report 2003-09-11
Annual Report 2002-08-27
Annual Report 2001-07-02
Annual Report 2000-08-08

Sources: Kentucky Secretary of State