Search icon

FNA, INC.

Company Details

Name: FNA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 2007 (18 years ago)
Organization Date: 10 Jul 2007 (18 years ago)
Last Annual Report: 29 Aug 2011 (14 years ago)
Organization Number: 0668464
ZIP code: 40437
City: Hustonville
Primary County: Lincoln County
Principal Office: 132 MASTERS COURT, HUSTONVILLE, KY 40437
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
BENJAMIN S HEISLER President

Vice President

Name Role
WILLIAM C HEISER Vice President

Secretary

Name Role
TRACY M HEISLER Secretary

Incorporator

Name Role
BENJAMIN S. HEISLER Incorporator

Registered Agent

Name Role
BENJAMIN S. HEISLER Registered Agent

Treasurer

Name Role
TRACY M HEISLER Treasurer

Filings

Name File Date
Dissolution 2012-04-26
Annual Report 2011-08-29
Annual Report 2010-04-14
Annual Report 2009-05-11
Annual Report 2008-07-02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-11-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State