Name: | FISCHER PACKING COMPANY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 28 Dec 1999 (25 years ago) |
Organization Date: | 28 Dec 1999 (25 years ago) |
Last Annual Report: | 16 Feb 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0485930 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 6 DUBLIN LANE, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael J Fisher | President |
Name | Role |
---|---|
J M Wild | Vice President |
Name | Role |
---|---|
Lewis D Gitlin | Secretary |
Name | Role |
---|---|
Alex Bongrain | Treasurer |
Name | Role |
---|---|
HENRY FISCHER | Incorporator |
CARL FISCHER | Incorporator |
JOHN L. ALLGEIER | Incorporator |
JACOB FISCHER | Incorporator |
E. F. FLEISCHER | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
FISCHER PACKING ACQUISITION LLC | Old Name |
FISCHER PACKING COMPANY | Merger |
HENRY FISCHER PACKING COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
FISCHER PACKING COMPANY | Inactive | 2015-03-09 |
Name | File Date |
---|---|
Annual Report | 2017-02-16 |
Annual Report | 2016-04-29 |
Annual Report | 2015-06-23 |
Renewal of Assumed Name Return | 2014-09-25 |
Principal Office Address Change | 2014-06-25 |
Annual Report | 2014-06-25 |
Annual Report | 2013-03-05 |
Annual Report | 2012-04-13 |
Annual Report | 2011-02-11 |
Principal Office Address Change | 2011-02-11 |
Sources: Kentucky Secretary of State