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 |
Name | Role |
---|---|
MICHAEL A. HAAS | Registered Agent |
Name | Role |
---|---|
Michael Haas | President |
Name | Role |
---|---|
Burnham Jones | Vice President |
Name | Role |
---|---|
MICHEAL A HAAS | Signature |
Name | Role |
---|---|
FRANK FULLER | Incorporator |
Name | Role |
---|---|
R. Mark Page | Treasurer |
Name | Role |
---|---|
R. Mark Page | Secretary |
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