Search icon

F & C MATERIAL HANDLING, INC.

Company Details

Name: F & C MATERIAL HANDLING, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 19 Dec 2006 (18 years ago)
Organization Date: 19 Dec 2006 (18 years ago)
Last Annual Report: 21 Aug 2024 (6 months ago)
Organization Number: 0653291
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40299
Primary County: Jefferson
Principal Office: 4313 LAKELET WAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Eric William Graff President

Vice President

Name Role
Jennifer Hilsenrad Graff Vice President

Director

Name Role
Jennifer Hilsenrad Graff Director
Eric William Graff Director

Registered Agent

Name Role
MARK A. SMEDAL Registered Agent

Incorporator

Name Role
MARK A. SMEDAL Incorporator

Assumed Names

Name Status Expiration Date
KENTUCKIANA MATERIAL HANDLING Inactive 2017-02-28

Filings

Name File Date
Annual Report 2024-08-21
Annual Report 2023-03-16
Principal Office Address Change 2022-07-07
Annual Report 2022-07-07
Annual Report 2021-02-10
Annual Report 2020-04-02
Certificate of Assumed Name 2019-09-05
Annual Report 2019-04-29
Annual Report 2018-06-14
Annual Report 2017-05-30

Date of last update: 31 Jan 2025

Sources: Kentucky Secretary of State