Name: | FRA ENGINEERING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 2005 (20 years ago) |
Organization Date: | 29 Mar 2005 (20 years ago) |
Last Annual Report: | 30 Jun 2010 (15 years ago) |
Organization Number: | 0609553 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 359 South 4th Street, BUilding E, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Name | Role |
---|---|
JOHN L. FLINT | Registered Agent |
Name | Role |
---|---|
Robert A. Peterson | Secretary |
Name | Role |
---|---|
Alvaro Piedrahita | President |
Name | Role |
---|---|
Allison K. Bagby | Assistant Secretary |
Name | Role |
---|---|
Robert A. Peterson | Treasurer |
Name | Role |
---|---|
John L. Flint | Vice President |
Jacob Dean Collins | Vice President |
Robert J. Radley | Vice President |
Name | Role |
---|---|
John L. Flint | Director |
Robert A. Peterson | Director |
Alvaro J. Piedrahita | Director |
Name | Role |
---|---|
JOHN L. FLINT | Incorporator |
Name | Action |
---|---|
FRA ENGINEERING, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2010-06-30 |
Annual Report | 2009-04-07 |
Annual Report | 2008-01-07 |
Statement of Change | 2007-03-13 |
Annual Report | 2007-02-28 |
Annual Report | 2006-07-11 |
Articles of Incorporation | 2005-03-29 |
Sources: Kentucky Secretary of State