Search icon

FFE Limited

Company claim

Is this your business?

Get access!

Company Details

Name: FFE Limited
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2020 (6 years ago)
Organization Date: 01 Apr 1974 (51 years ago)
Authority Date: 21 Jan 2020 (6 years ago)
Last Annual Report: 06 Mar 2025 (6 months ago)
Organization Number: 1084272
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Medium (20-99)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1455 Jamike Ave Ste 200, Erlanger, KY 41018

President

Name Role
KARL WESTHEAD President

Secretary

Name Role
PRABHPREET ACHAL Secretary

Director

Name Role
KARL WESTHEAD Director
PRABHPREET ACHAL Director
RUTH BAMBER Director
ANTONY GROSVENOR Director
STEVE REVILL Director

Registered Agent

Name Role
Shannin Pelphrey Registered Agent
SHANNIN PELPHREY Registered Agent

Authorized Rep

Name Role
SHANNIN PELPHREY Authorized Rep

Officer

Name Role
David Smoley Officer

Manager

Name Role
SHANNIN PELPHREY Manager

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SHANNIN PELPHREY
User ID:
P3205579
Trade Name:
FFE LTD

Unique Entity ID

Unique Entity ID:
LQQBTAACS783
CAGE Code:
9QUT6
UEI Expiration Date:
2025-10-29

Business Information

Doing Business As:
FFE LTD
Division Name:
FFE US
Activation Date:
2024-11-03
Initial Registration Date:
2023-09-21

Commercial and government entity program

CAGE number:
9QUT6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-03
CAGE Expiration:
2029-11-03
SAM Expiration:
2025-10-29

Contact Information

POC:
SHANNIN PELPHREY
Corporate URL:
https://www.ffeus.com/

Highest Level Owner

Vendor Certified:
2024-10-31
CAGE number:
KCKX6
Company Name:
HALMA PLC

Immediate Level Owner

Vendor Certified:
2024-10-31
CAGE number:
U3061
Company Name:
FIRE FIGHTING ENTERPRISES LTD

Filings

Name File Date
Annual Report Amendment 2025-03-06
Annual Report 2025-03-06
Annual Report 2024-04-05
Replacement Cert of Auth 2023-05-19
Annual Report 2023-05-19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State