Search icon

FULLCIRCLE REGISTRY, INC.

Company Details

Name: FULLCIRCLE REGISTRY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 2005 (20 years ago)
Authority Date: 21 Mar 2005 (20 years ago)
Last Annual Report: 06 Sep 2019 (6 years ago)
Organization Number: 0608876
ZIP code: 40108
City: Brandenburg
Primary County: Meade County
Principal Office: 469 E. BROADWAY, BRANDENBURG, KY 40108
Place of Formation: NEVADA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Leigh Friedman CEO

Secretary

Name Role
Alec G Stone Secretary

Director

Name Role
ALEC G. STONE Director
Leigh Friedman Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 597033 Administrator - Not Applicable Denied - - - - -
Department of Insurance DOI ID 650222 Agent - Personal Lines Denied - - - - -
Department of Insurance DOI ID 650222 Agent - Life Inactive 2007-02-26 - 2009-03-31 - -
Department of Insurance DOI ID 650222 Agent - Health Inactive 2007-02-26 - 2009-03-31 - -

Filings

Name File Date
App. for Certificate of Withdrawal 2019-09-10
Annual Report 2019-09-06
Registered Agent name/address change 2018-02-19
Principal Office Address Change 2018-02-19
Annual Report 2018-02-19
Registered Agent name/address change 2017-02-03
Principal Office Address Change 2017-02-03
Annual Report 2017-02-03
Annual Report 2016-07-05
Annual Report 2015-06-17

Sources: Kentucky Secretary of State