Name: | F.I.L. COMPANIES |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Oct 1996 (28 years ago) |
Organization Date: | 22 Oct 1996 (28 years ago) |
Last Annual Report: | 22 Jul 2002 (23 years ago) |
Organization Number: | 0423105 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | F.I.L. COMPANIES, 3068 WAVECREST WAY, LEXINGTON, KY. 40509, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
GEORGE R. KAWAJA | Registered Agent |
Name | Role |
---|---|
Rebecca N. Kawajs | Secretary |
Name | Role |
---|---|
George R. Kawajs | President |
Name | Role |
---|---|
ANN ADAMS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-12-17 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-12-10 |
Annual Report | 2001-09-13 |
Annual Report | 2000-08-24 |
Annual Report | 1999-07-22 |
Statement of Change | 1998-12-01 |
Annual Report | 1998-11-16 |
Sixty Day Notice Return | 1998-10-01 |
Sources: Kentucky Secretary of State