Search icon

AFO, INC.

Company Details

Name: AFO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Dec 1996 (28 years ago)
Organization Date: 09 Dec 1996 (28 years ago)
Last Annual Report: 30 Jun 2003 (22 years ago)
Organization Number: 0425091
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9505 WILLIAMBURG PLAZA, 3RD FLOOR, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TIMOTHY HOAGLAND Registered Agent

President

Name Role
TIMOTHY HOAGLAND President

Incorporator

Name Role
JAMES C. SEIFFERT Incorporator

Secretary

Name Role
Bradley G Angell Secretary

Former Company Names

Name Action
AMERICAN FAMILY ORTHODONTICS, INC. Old Name

Filings

Name File Date
Annual Report 2003-10-27
Statement of Change 2003-06-30
Annual Report 2002-08-07
Annual Report 2001-08-08
Amendment 2000-12-07
Annual Report 2000-09-12
Annual Report 1999-06-18
Annual Report 1998-05-11
Annual Report 1997-07-01
Articles of Incorporation 1996-12-09

Sources: Kentucky Secretary of State