Search icon

FCI, INC.

Company claim

Is this your business?

Get access!

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

Secretary

Name Role
JOHN H ALMETER Secretary

Vice President

Name Role
JOHN ALMETER Vice President

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-02-28
Type:
Complaint
Address:
ROUTE 716, ASHLAND, KY, 41105
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1992-06-23
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
MITTLE
Party Role:
Plaintiff
Party Name:
FCI, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-09-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Role:
Plaintiff
Party Name:
FCI, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State