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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Pacific Architects and Engineers, LLC | Member |
Name | Action |
---|---|
FCI FEDERAL, LLC | Old Name |
FCI FEDERAL, INC. | Type Conversion |
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