Search icon

F-P DISPLAYS, INC.

Company Details

Name: F-P DISPLAYS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 2000 (25 years ago)
Authority Date: 14 Jul 2000 (25 years ago)
Last Annual Report: 29 Jun 2010 (15 years ago)
Organization Number: 0497816
Principal Office: ATTN TAX DEPT, 501 JOHN JAMES AUDUBON, AMHERST, NY 14228
Place of Formation: MASSACHUSETTS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
EDWARD R STEELE Signature

Secretary

Name Role
EDWARD R STEELE Secretary

Vice President

Name Role
EDWARD STEELE Vice President

Treasurer

Name Role
EDWARD STEELE Treasurer

Director

Name Role
MARK G BARBENO Director
EDWARD STEELE Director

Filings

Name File Date
App. for Certificate of Withdrawal 2011-06-30
Annual Report 2010-06-29
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-30
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-24
Annual Report 2007-04-02
Annual Report 2006-05-11
Annual Report 2005-06-21
Annual Report 2003-07-16

Sources: Kentucky Secretary of State