Search icon

FSFH, INC.

Company Details

Name: FSFH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Nov 1996 (28 years ago)
Organization Date: 12 Nov 1996 (28 years ago)
Last Annual Report: 27 Jun 2019 (6 years ago)
Organization Number: 0424020
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 3940 OLYMPIC BLVD, SUITE 400, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 10000

Chairman

Name Role
Greg A. Fischer Chairman

CEO

Name Role
Robert T. Hawksley CEO

COO

Name Role
Timothy K. McMahon COO

Secretary

Name Role
J. Paul Allen Secretary

CFO

Name Role
Robert D. Bosley CFO

Treasurer

Name Role
A. Michelle Groschen Treasurer

Incorporator

Name Role
LEX A. WATSON, II Incorporator

Registered Agent

Name Role
J. PAUL ALLEN, SECRETARY Registered Agent

Filings

Name File Date
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2019-06-27
Principal Office Address Change 2019-06-27
Annual Report 2019-06-27
Annual Report 2018-06-25
Registered Agent name/address change 2018-06-21
Annual Report 2017-08-14
Annual Report 2016-04-22
Annual Report 2015-04-27
Annual Report 2014-05-27

Sources: Kentucky Secretary of State