Search icon

FLAGPOLES, INC.

Company Details

Name: FLAGPOLES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 2015 (10 years ago)
Authority Date: 25 Sep 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0933023
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
Principal Office: 95 GNARLED HOLLOW RD., E. SETAUKET, NY 11733
Place of Formation: NEW YORK

Registered Agent

Name Role
DAVE SAVER Registered Agent

President

Name Role
JACK SEFERIAN President

Secretary

Name Role
HAIG SEFERIAN Secretary

Vice President

Name Role
GREG SEFERIAN Vice President

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-22
Annual Report Amendment 2023-04-03
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-08-19
Annual Report 2020-03-12
Annual Report 2019-05-07
Annual Report 2018-04-24
Annual Report 2017-04-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-07 2025 Transportation Cabinet Department Of Highways Highway Materials Highway Inventory Stock 41184
Executive 2024-07-08 2025 Transportation Cabinet Department Of Highways Highway Materials Highway Inventory Stock 18432
Executive 2023-08-14 2024 Transportation Cabinet Department Of Highways Highway Materials Highway Inventory Stock 79200
Executive 2023-08-09 2024 Transportation Cabinet Department Of Highways Highway Materials Highway Inventory Stock 9600
Executive 2023-08-07 2024 Transportation Cabinet Department Of Highways Highway Materials Highway Inventory Stock 85875

Sources: Kentucky Secretary of State