Search icon

FRDBCOLKY, INC.

Company Details

Name: FRDBCOLKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jul 2006 (19 years ago)
Organization Date: 28 Jul 2006 (19 years ago)
Last Annual Report: 24 Jun 2014 (11 years ago)
Organization Number: 0643844
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 EAST MAIN STREET, FIFTH FLOOR, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Doug Branham President

Vice President

Name Role
Felicia Branham Vice President

Incorporator

Name Role
FELICIA BRANHAM Incorporator

Registered Agent

Name Role
FELICIA BRANHAM Registered Agent

Former Company Names

Name Action
COLONIAL CLAIMS OF KENTUCKY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-24
Annual Report 2013-08-27
Sixty Day Notice Return 2013-08-15
Annual Report 2012-06-28
Amendment 2012-01-09
Reinstatement Certificate of Existence 2011-12-15
Reinstatement 2011-12-15
Reinstatement Approval Letter UI 2011-12-02
Administrative Dissolution 2011-09-10

Sources: Kentucky Secretary of State