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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
EDWARD R STEELE | Signature |
Name | Role |
---|---|
EDWARD R STEELE | Secretary |
Name | Role |
---|---|
EDWARD STEELE | Vice President |
Name | Role |
---|---|
EDWARD STEELE | Treasurer |
Name | Role |
---|---|
MARK G BARBENO | Director |
EDWARD STEELE | Director |
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