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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Christopher Chandler | Registered Agent |
Name | Role |
---|---|
Christopher Chandler | President |
Name | Role |
---|---|
Christopher Chandler | Incorporator |
Dennis L Salyers | Incorporator |
MATTHEW L FLOYD | Incorporator |
Michael L Floyd | Incorporator |
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