Search icon

FCI, INC.

Company Details

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

Treasurer

Name Role
JOHN H ALMETER Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
JOHN ALMETER Vice President

Secretary

Name Role
JOHN H ALMETER Secretary

President

Name Role
EDDIE QUARLES, JR. President

Signature

Name Role
JOHN H ALMETER Signature

Assumed Names

Name Status Expiration Date
FOUNDATION CONTRACTORS, INC. Unknown -

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109461582 0419000 1995-02-28 ROUTE 716, ASHLAND, KY, 41105
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-02-28
Case Closed 1995-03-18

Related Activity

Type Complaint
Activity Nr 73777047
Safety Yes

Sources: Kentucky Secretary of State