Name: | FULLER CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 2002 (22 years ago) |
Organization Date: | 09 Dec 2002 (22 years ago) |
Last Annual Report: | 12 Jul 2016 (9 years ago) |
Organization Number: | 0549500 |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | 114 N MAIN ST, RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jeffery A. Fuller | President |
Name | Role |
---|---|
Corrie E. Fuller | Director |
Jeffery A. Fuller | Director |
Name | Role |
---|---|
JEFFERY A FULLER | Incorporator |
Name | Role |
---|---|
JEFFERY A FULLER | Registered Agent |
Name | Role |
---|---|
Jeffery A. Fuller | Secretary |
Name | Role |
---|---|
Corrie E. Fuller | Vice President |
Name | Role |
---|---|
Jeffery A. Fuller | Treasurer |
Name | Status | Expiration Date |
---|---|---|
J.A. FULLER | Inactive | 2021-07-26 |
REFUNDS EXPRESS | Inactive | 2018-10-02 |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Certificate of Assumed Name | 2016-07-26 |
Annual Report | 2016-07-12 |
Annual Report | 2015-04-09 |
Registered Agent name/address change | 2015-03-30 |
Annual Report | 2014-03-13 |
Annual Report | 2013-07-25 |
Name Renewal | 2013-07-25 |
Annual Report | 2012-02-22 |
Annual Report | 2011-02-23 |
Sources: Kentucky Secretary of State