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 |
Name | Role |
---|---|
Farra Alford | Vice President |
Name | Role |
---|---|
Van Alford, Jr. | President |
Name | Role |
---|---|
Thomas Glover | Secretary |
Name | Role |
---|---|
Farra Alford | Treasurer |
Name | Role |
---|---|
THOMAS H. GLOVER | Incorporator |
Name | Role |
---|---|
THOMAS H. GLOVER | Registered Agent |
Name | Action |
---|---|
KRYS CORP., INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
FIRST FOOD GROUP, INC. | Inactive | 2004-01-11 |
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