Search icon

FLOYD MANAGEMENT, INC.

Company Details

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

President

Name Role
Keith Floyd President

Secretary

Name Role
Latisha Floyd Secretary

Registered Agent

Name Role
KEITH FLOYD Registered Agent

Incorporator

Name Role
KEITH FLOYD Incorporator
LATISHA FLOYD Incorporator

Filings

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