Search icon

FFTA PROPERTIES, INC

Company Details

Name: FFTA PROPERTIES, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 30 Jan 1997 (28 years ago)
Organization Date: 30 Jan 1997 (28 years ago)
Last Annual Report: 22 Jun 2021 (4 years ago)
Organization Number: 0427854
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 623 WEST MAIN ST, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
ALBERTA WOOD ALLEN Director
BARRY BINGHAM JR Director
OWSLEY BROWN II Director
EDWARD E MANASSAH Director
THOMAS H MEEKER Director
BENJAMIN K RICHMOND Director
Christen Boone Director
Rebecca Matheny Director
Paul Fultz Director
Janie Martin Director

Incorporator

Name Role
ALLAN COWEN Incorporator

Registered Agent

Name Role
DIANE CORNWELL Registered Agent

President

Name Role
Jeffrey McKenzie President

Former Company Names

Name Action
FUND FOR THE ARTS PROPERTIES FOUNDATION, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-22
Annual Report 2020-06-25
Annual Report 2019-06-25
Annual Report 2018-06-29
Annual Report 2017-06-19
Annual Report 2016-06-02
Annual Report 2015-06-25
Annual Report 2014-06-30
Registered Agent name/address change 2013-06-26

Sources: Kentucky Secretary of State