Name: | F & G HOLDING'S, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Apr 2003 (22 years ago) |
Organization Date: | 21 Apr 2003 (22 years ago) |
Last Annual Report: | 06 May 2016 (9 years ago) |
Managed By: | Members |
Organization Number: | 0558559 |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 235 MARKET STREET, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CYNTHIA A. FRODGE | Organizer |
SEAN E. GEORGE | Organizer |
JEFFREY A FRODGE | Organizer |
NICOLE R. GEORGE | Organizer |
Name | Role |
---|---|
Sean George | Member |
Nicole George | Member |
Jeff Frodge | Member |
Cyndi Frodge | Member |
Name | Role |
---|---|
NICOLE GEORGE | Signature |
Name | Role |
---|---|
SEAN E. GEORGE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-05-06 |
Annual Report | 2015-07-23 |
Annual Report | 2014-03-21 |
Annual Report | 2013-06-12 |
Reinstatement Certificate of Existence | 2012-03-09 |
Reinstatement | 2012-03-09 |
Reinstatement Approval Letter Revenue | 2012-03-09 |
Principal Office Address Change | 2012-03-09 |
Registered Agent name/address change | 2012-03-09 |
Sources: Kentucky Secretary of State