Search icon

FIBERDOCS, INC.

Company Details

Name: FIBERDOCS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 14 Aug 2007 (17 years ago)
Organization Date: 14 Aug 2007 (17 years ago)
Last Annual Report: 16 May 2024 (9 months ago)
Organization Number: 0671226
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 42101
Primary County: Warren
Principal Office: 5710 RICHARDSVILLE RD, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GREG RUMERY Registered Agent

President

Name Role
GREG RUMERY President

Vice President

Name Role
GREG RUMERY Vice President

Director

Name Role
GREG RUMERY Director

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-03-07
Annual Report 2020-03-20
Annual Report 2019-06-25
Annual Report 2018-05-29
Annual Report 2017-05-17
Annual Report 2016-03-22
Annual Report 2015-04-23

Date of last update: 12 Nov 2024

Sources: Kentucky Secretary of State