KFCGC, INC.

Name: | KFCGC, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 2019 (5 years ago) |
Organization Date: | 18 Dec 2019 (5 years ago) |
Last Annual Report: | 05 Jun 2024 (a year ago) |
Organization Number: | 1080895 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 950 BRECKINRIDGE LANE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEVEN C. MCCORMICK | Director |
JAMES D. OLSON | Director |
BRANDON S. ROBERTSON | Director |
JUSTIN B. STEWART | Director |
CHRISTOPHER J. BASINGER | Director |
RUSSELL W. MAY | Director |
CHARLES J. PETERKA | Director |
THOMAS J. SLATER | Director |
VIJAY C. SUKUMAR | Director |
DAVID R. SPARKS | Director |
Name | Role |
---|---|
STEVEN C. MCCORMICK | President |
Name | Role |
---|---|
TODD B. IMHOFF | Executive |
KATHLEEN D. O'NEAL | Executive |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
R. JAMES STRAUS | Secretary |
Name | Action |
---|---|
KFCGC, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-05-24 |
Annual Report | 2022-05-24 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-12 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State