Name: | FRESHCHOICE COMPLETE HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Mar 2016 (9 years ago) |
Organization Date: | 22 Mar 2016 (9 years ago) |
Last Annual Report: | 02 Aug 2018 (7 years ago) |
Organization Number: | 0947883 |
ZIP code: | 41095 |
City: | Warsaw, Napoleon |
Primary County: | Gallatin County |
Principal Office: | 899 EAST MAIN ST., PO BOX 550, WARSAW, KY 41095 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 270000 |
Name | Role |
---|---|
Gary D Bello | President |
Name | Role |
---|---|
Todd Bello | Secretary |
Name | Role |
---|---|
COREY T. GAMM | Incorporator |
Name | Role |
---|---|
S & H LEXINGTON, LLC | Registered Agent |
Name | Action |
---|---|
FRESHCHOICE COMPLETE DIET PRODUCTS, LLC | Merger |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-11 |
Sixty Day Notice Return | 2019-11-04 |
Sixty Day Notice Return | 2019-11-04 |
Annual Report Return | 2019-10-18 |
Administrative Dissolution | 2019-10-16 |
Administrative Dissolution | 2019-10-16 |
Administrative Dissolution | 2019-10-16 |
Amendment | 2018-12-11 |
Registered Agent name/address change | 2018-12-11 |
Annual Report Amendment | 2018-12-11 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 16.00 | $2,080,000 | $220,000 | 0 | 22 | 2014-12-11 | Prelim |
Sources: Kentucky Secretary of State