Search icon

FIVE-O ENTERPRISES, INC.

Company Details

Name: FIVE-O ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 2001 (24 years ago)
Organization Date: 23 Mar 2001 (24 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0512957
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: P.O. BOX 1111, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
Christopher J Boyer Vice President

Director

Name Role
Christopher J Boyer Director
John M Aubrey Director

President

Name Role
John M. Aubrey President

Registered Agent

Name Role
JOHN M. AUBREY Registered Agent

Incorporator

Name Role
JOHN M. AUBREY Incorporator

Assumed Names

Name Status Expiration Date
KENTUCKIANA LAW ENFORCEMENT Inactive 2023-03-29

Filings

Name File Date
Certificate of Assumed Name 2025-03-19
Annual Report 2025-02-12
Annual Report 2024-03-11
Annual Report 2023-03-16
Annual Report 2022-03-07
Registered Agent name/address change 2021-02-12
Annual Report 2021-02-12
Annual Report 2020-02-13
Annual Report 2019-05-29
Annual Report 2018-04-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-26 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Non Pro Contract Security Guard Serv-1099 Rept 4675
Executive 2024-11-07 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Non Pro Contract Security Guard Serv-1099 Rept 2826.25
Executive 2024-09-17 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Non Pro Contract Security Guard Serv-1099 Rept 1955

Sources: Kentucky Secretary of State