Search icon

FLATS FINS "B", INC.

Company Details

Name: FLATS FINS "B", INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Apr 1999 (26 years ago)
Organization Date: 27 Apr 1999 (26 years ago)
Last Annual Report: 21 Jun 2005 (20 years ago)
Organization Number: 0473212
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2509 PLANTSIDE DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
MICHAEL E. GREGORY Incorporator

Registered Agent

Name Role
SHANNON S. HERLIHY Registered Agent

Secretary

Name Role
Rodney Kistner Secretary

President

Name Role
Joe Sbrocco Sr President

Director

Name Role
Joe Sbrocco, Sr. Director
Don Latore Director
Joe Sbrocco, Jr. Director

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-06-21
Annual Report 2003-08-06
Annual Report 2002-08-28
Annual Report 2001-06-28
Annual Report 2000-05-19
Articles of Incorporation 1999-04-27

Sources: Kentucky Secretary of State