Search icon

FLAGPOLES, INC.

Company Details

Name: FLAGPOLES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Oct 2011 (14 years ago)
Organization Date: 12 Dec 1969 (55 years ago)
Authority Date: 03 Oct 2011 (14 years ago)
Last Annual Report: 11 Sep 2014 (11 years ago)
Organization Number: 0802001
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2577 REGENCY ROAD, LEXINGTON, KY 40503
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
JACK SEFERIAN President

Vice President

Name Role
HAIG SEFERIAN Vice President

Secretary

Name Role
GREGORY SEFERIAN Secretary

Treasurer

Name Role
KARNIK SEFERIAN Treasurer

Filings

Name File Date
Revocation Return 2015-10-06
Revocation of Certificate of Authority 2015-09-12
Sixty Day Notice Return 2015-07-28
Annual Report Return 2015-04-28
Principal Office Address Change 2014-10-10
Registered Agent name/address change 2014-10-10
Annual Report 2014-09-11
Sixty Day Notice Return 2014-08-07
Annual Report 2013-06-20
Annual Report 2012-06-19

Sources: Kentucky Secretary of State