Search icon

J. L. FISCHER ENTERPRISES, INC.

Company Details

Name: J. L. FISCHER ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Oct 2002 (22 years ago)
Organization Date: 30 Oct 2002 (22 years ago)
Last Annual Report: 09 Apr 2015 (10 years ago)
Organization Number: 0547214
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 307 PREWITTS WAY, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEREMY FISCHER Registered Agent

Incorporator

Name Role
JEREMY FISCHER Incorporator

President

Name Role
Jeremy Fischer President

Secretary

Name Role
Steve Fischer Secretary

Treasurer

Name Role
Jan Fischer Treasurer

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-04-09
Annual Report 2014-01-24
Registered Agent name/address change 2013-02-06
Principal Office Address Change 2013-02-06
Annual Report 2013-02-06
Annual Report 2012-02-17
Annual Report 2011-03-07
Annual Report Amendment 2010-07-28
Annual Report 2010-05-19

Sources: Kentucky Secretary of State