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 |
Name | Role |
---|---|
ROGER SCHRODER | Registered Agent |
Name | Role |
---|---|
VICTOR C. HALPIN, ESQ. | Incorporator |
Name | Role |
---|---|
Jeffrey Dietrich | President |
Name | Role |
---|---|
Roger Schroder | Secretary |
Name | Role |
---|---|
Roger Schroder | Vice President |
Name | Role |
---|---|
Jeffrey Dietrich | Director |
Roger Schroder | Director |
Jeffrey Schroder | Director |
Name | Status | Expiration Date |
---|---|---|
FAST PARTS, INC. | Inactive | 2011-08-11 |
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