Search icon

FFG, INC.

Company Details

Name: FFG, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Dec 1998 (26 years ago)
Organization Date: 01 Dec 1998 (26 years ago)
Last Annual Report: 22 Feb 2005 (20 years ago)
Organization Number: 0465418
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 200 WEST VINE ST., STE. 410, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 100000

Vice President

Name Role
Farra Alford Vice President

President

Name Role
Van Alford, Jr. President

Secretary

Name Role
Thomas Glover Secretary

Treasurer

Name Role
Farra Alford Treasurer

Incorporator

Name Role
THOMAS H. GLOVER Incorporator

Registered Agent

Name Role
THOMAS H. GLOVER Registered Agent

Former Company Names

Name Action
KRYS CORP., INC. Old Name

Assumed Names

Name Status Expiration Date
FIRST FOOD GROUP, INC. Inactive 2004-01-11

Filings

Name File Date
Administrative Dissolution 2006-11-02
Reinstatement 2005-02-22
Annual Report 2005-02-22
Annual Report 2003-10-30
Annual Report 2002-11-06
Annual Report 2001-11-07
Amendment 2001-03-09
Certificate of Withdrawal of Assumed Name 2000-11-30
Annual Report 2000-05-08
Annual Report 1999-12-29

Sources: Kentucky Secretary of State