Name: | FLOYD MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 2003 (22 years ago) |
Organization Date: | 14 Jul 2003 (22 years ago) |
Last Annual Report: | 29 Jun 2018 (7 years ago) |
Organization Number: | 0563864 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 1001 BARKLEY LANE, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Keith Floyd | President |
Name | Role |
---|---|
Latisha Floyd | Secretary |
Name | Role |
---|---|
KEITH FLOYD | Registered Agent |
Name | Role |
---|---|
KEITH FLOYD | Incorporator |
LATISHA FLOYD | Incorporator |
Name | File Date |
---|---|
Dissolution | 2018-12-28 |
Annual Report | 2018-06-29 |
Annual Report | 2017-05-16 |
Annual Report | 2016-03-17 |
Annual Report | 2015-01-27 |
Annual Report | 2014-02-24 |
Annual Report | 2013-01-22 |
Annual Report | 2012-02-14 |
Registered Agent name/address change | 2011-03-21 |
Annual Report | 2011-03-21 |
Sources: Kentucky Secretary of State