Search icon

FHTM2, INC.

Company Details

Name: FHTM2, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Nov 2004 (20 years ago)
Organization Date: 12 Nov 2004 (20 years ago)
Last Annual Report: 21 Jun 2005 (20 years ago)
Organization Number: 0599044
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2424 HARRODSBURG ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Tom Mills Vice President

Secretary

Name Role
Robert Lamse Secretary

Treasurer

Name Role
Robert Lamse Treasurer

Director

Name Role
Paul Orberson Director
Tom Mills Director
Robert Lamse Director

Incorporator

Name Role
BARRY L LEVY Incorporator

Registered Agent

Name Role
BARRY L LEVY Registered Agent

President

Name Role
Paul Orberson President

Filings

Name File Date
Administrative Dissolution Return 2006-11-21
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-05
Annual Report 2005-06-21
Articles of Incorporation 2004-11-12

Sources: Kentucky Secretary of State