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 |
Name | Role |
---|---|
Eric William Graff | President |
Name | Role |
---|---|
Jennifer Hilsenrad Graff | Vice President |
Name | Role |
---|---|
Jennifer Hilsenrad Graff | Director |
Eric William Graff | Director |
Name | Role |
---|---|
MARK A. SMEDAL | Registered Agent |
Name | Role |
---|---|
MARK A. SMEDAL | Incorporator |
Name | Status | Expiration Date |
---|---|---|
KENTUCKIANA MATERIAL HANDLING | Inactive | 2017-02-28 |
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