Search icon

FCI FEDERAL, LLC

Company Details

Name: FCI FEDERAL, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 2012 (13 years ago)
Authority Date: 25 Jun 2012 (13 years ago)
Last Annual Report: 01 Jul 2023 (2 years ago)
Organization Number: 0832193
Principal Office: 800 WESTFIELDS BLVD, SUITE 400, CHANTILLY, VA 20151
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Pacific Architects and Engineers, LLC Member

Former Company Names

Name Action
FCI FEDERAL, LLC Old Name
FCI FEDERAL, INC. Type Conversion

Filings

Name File Date
App. for Certificate of Withdrawal 2024-01-03
Annual Report 2023-07-01
Registered Agent name/address change 2022-12-13
Annual Report 2022-06-22
Principal Office Address Change 2021-06-15
Annual Report 2021-06-15
Annual Report 2020-06-11
Registered Agent name/address change 2020-05-11
Annual Report 2019-05-14
Amendment 2019-04-11

Sources: Kentucky Secretary of State