Search icon

FULLCIRCLE REGISTRY, INC.

Company Details

Name: FULLCIRCLE REGISTRY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Apr 2000 (25 years ago)
Authority Date: 19 Apr 2000 (25 years ago)
Last Annual Report: 10 Sep 2002 (23 years ago)
Organization Number: 0493173
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 WEST JEFFERSON STREET, SUITE 2310, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

Director

Name Role
George Harman Director
Isaac Boutwell Director
Alec Stone Director
James A. Reskin Director
Steve Whitten Director

Secretary

Name Role
George Harman Secretary

President

Name Role
James A Reskin President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
WILLREQUEST.COM, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2003-12-05
Revocation of Certificate of Authority 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-12-12
Sixty Day Notice Return 2002-09-01
Annual Report 2001-09-07
Amendment 2000-08-29
Application for Certificate of Authority 2000-04-19

Sources: Kentucky Secretary of State