Search icon

FFTESTCO, LLC

Company Details

Name: FFTESTCO, LLC
Jurisdiction: Kentucky
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 26 Dec 2002 (22 years ago)
Organization Date: 26 Dec 2002 (22 years ago)
Last Annual Report: 01 Apr 2007 (18 years ago)
Managed By: Members
Organization Number: 0550894
ZIP code: 41015
Primary County: Kenton
Principal Office: 9086 GARDENIA COURT, COVINGTON, KY 41015
Place of Formation: KENTUCKY

Registered Agent

Name Role
TRACY L. HAWKINS Registered Agent

Member

Name Role
Michael J. Feuser Member
Dawn R. Feuser Member

Organizer

Name Role
MICHAEL J. FEUSER Organizer
DAWN R. FEUSER Organizer

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-04-01
Annual Report 2006-03-20
Annual Report 2005-04-21
Reinstatement 2003-12-22
Principal Office Address Change 2003-12-22
Statement of Change 2003-12-22
Administrative Dissolution 2003-11-01
Annual Report 2003-07-01
Articles of Organization 2002-12-26

Date of last update: 29 Dec 2024

Sources: Kentucky Secretary of State