Search icon

KY FP, INC.

Company Details

Name: KY FP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 2006 (19 years ago)
Organization Date: 18 Jul 2006 (19 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0643102
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 1980 HIGHLAND PIKE, FT. WRIGHT, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROGER SCHRODER Registered Agent

Incorporator

Name Role
VICTOR C. HALPIN, ESQ. Incorporator

President

Name Role
Jeffrey Dietrich President

Secretary

Name Role
Roger Schroder Secretary

Vice President

Name Role
Roger Schroder Vice President

Director

Name Role
Jeffrey Dietrich Director
Roger Schroder Director
Jeffrey Schroder Director

Assumed Names

Name Status Expiration Date
FAST PARTS, INC. Inactive 2011-08-11

Filings

Name File Date
Assumed Name renewal 2025-04-09
Annual Report 2024-05-17
Annual Report 2023-06-29
Annual Report 2022-05-17
Annual Report 2021-04-14
Certificate of Assumed Name 2020-09-23
Annual Report 2020-06-19
Annual Report 2019-06-27
Annual Report 2018-06-22
Annual Report 2017-06-29

Sources: Kentucky Secretary of State