Search icon

FRISCHKORN, INC.

Company Details

Name: FRISCHKORN, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2001 (23 years ago)
Authority Date: 31 Oct 2001 (23 years ago)
Last Annual Report: 07 Sep 2006 (19 years ago)
Organization Number: 0524798
Principal Office: 12500 Jefferson Avenue, Newport News , VA 23602
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
Robert J. Braig Chairman

CFO

Name Role
R. Dwight Payne CFO

President

Name Role
Larry G. Pearson President

Treasurer

Name Role
Braden L. Miller Treasurer

Secretary

Name Role
Linda K. Van Dyke Secretary

Assistant Secretary

Name Role
Laura L. Maxson Assistant Secretary

Vice President

Name Role
S. Victor Kitchen Vice President
David A. Abel Vice President
Terry E. Hall Vice President
Oscar E. Woolard Vice President

Director

Name Role
Robert J. Braig Director
John A. Stegeman Director
Braden L. Miller Director

Former Company Names

Name Action
JOHN H. FRISCHKORN JR., INCORPORATED Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Certificate of Withdrawal 2006-09-11
Annual Report 2006-09-07
Amendment 2006-04-24
Statement of Change 2006-02-16
Annual Report 2005-03-05
Annual Report 2003-04-28
Annual Report 2002-08-22
Application for Certificate of Authority 2001-10-31

Sources: Kentucky Secretary of State