Name: | FCI, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 2000 (25 years ago) |
Authority Date: | 06 Mar 2000 (25 years ago) |
Last Annual Report: | 05 Mar 2008 (17 years ago) |
Organization Number: | 0490558 |
Principal Office: | 1000 MARBLE MILL CIR, MARIETTA, GA 30060 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
JOHN H ALMETER | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOHN ALMETER | Vice President |
Name | Role |
---|---|
JOHN H ALMETER | Secretary |
Name | Role |
---|---|
EDDIE QUARLES, JR. | President |
Name | Role |
---|---|
JOHN H ALMETER | Signature |
Name | Status | Expiration Date |
---|---|---|
FOUNDATION CONTRACTORS, INC. | Unknown | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-03-05 |
Annual Report | 2007-02-16 |
Annual Report | 2006-04-07 |
Annual Report | 2005-03-14 |
Annual Report | 2003-07-16 |
Annual Report | 2002-04-10 |
Annual Report | 2001-09-12 |
Application for Certificate of Authority | 2000-03-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109461582 | 0419000 | 1995-02-28 | ROUTE 716, ASHLAND, KY, 41105 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73777047 |
Safety | Yes |
Sources: Kentucky Secretary of State