Name: | FLETCHER SERVICE, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Nov 2011 (13 years ago) |
Authority Date: | 08 Nov 2011 (13 years ago) |
Last Annual Report: | 17 Jun 2024 (9 months ago) |
Organization Number: | 0805122 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
Principal Office: | PO BOX 2193, HUNTINGTON , WV 25722-2193 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Gregory Hinshaw | Officer |
Chuck Brown | Officer |
Name | Role |
---|---|
Robert Duncan | President |
Name | Role |
---|---|
Tim Burgess | Secretary |
Name | Role |
---|---|
Chuck Brown | Treasurer |
Name | Role |
---|---|
Kevin Dillard | Vice President |
Name | Role |
---|---|
James Fletcher | Director |
Philip Cline | Director |
Ryamond Parks | Director |
Gregory Hinshaw | Director |
Robert Duncan | Director |
David Cooper | Director |
Timothy Burgess | Director |
Chuck Brown | Director |
Julia Fletcher | Director |
Benjamin Hardman | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-13 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-08 |
Annual Report | 2017-05-10 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-22 |
Sources: Kentucky Secretary of State