Search icon

FACS Certified, Inc.

Company Details

Name: FACS Certified, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jun 2021 (4 years ago)
Organization Date: 28 Jun 2021 (4 years ago)
Last Annual Report: 15 Feb 2023 (2 years ago)
Organization Number: 1156870
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 1935 S Hurstbourne Parkway #1088, Louisville, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 200

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XEJZCK1XN1F7 2023-06-23 1009 CARTER AVE, ASHLAND, KY, 41101, 7421, USA 1009 CARTER AVE, ASHLAND, KY, 41101, 7421, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2022-06-27
Initial Registration Date 2021-07-16
Entity Start Date 2021-06-29
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 332996

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK HENSON
Role TREASURER
Address 1009 CARTER AVE, ASHLAND, KY, 41101, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER CHANDLER
Role PRESIDENT
Address 1009 CARTER AVE, ASHLAND, KY, 41101, USA
Past Performance Information not Available

Registered Agent

Name Role
Christopher Chandler Registered Agent

President

Name Role
Christopher Chandler President

Incorporator

Name Role
Christopher Chandler Incorporator
Dennis L Salyers Incorporator
MATTHEW L FLOYD Incorporator
Michael L Floyd Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-02-15
Principal Office Address Change 2023-02-15
Annual Report 2023-02-15
Registered Agent name/address change 2022-11-22
Principal Office Address Change 2022-11-22
Annual Report 2022-11-22
Annual Report 2022-06-30

Sources: Kentucky Secretary of State