Search icon

FLUHR, INC.

Company Details

Name: FLUHR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 2008 (17 years ago)
Organization Date: 14 Oct 2008 (17 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0715566
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 14405 CEDAR FALLS CT., LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
WALLACE R. FLUHR, JR. Registered Agent

President

Name Role
Wallace R. Fluhr, Jr President

Vice President

Name Role
Jeri L. Fluhr Vice President

Incorporator

Name Role
WALLACE R. FLUHR, JR. Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-26
Annual Report 2023-03-30
Principal Office Address Change 2022-11-04
Registered Agent name/address change 2022-11-04
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-23
Annual Report 2018-04-22

Sources: Kentucky Secretary of State