![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Foreign Profit Corporation
FASIG-TIPTON KENTUCKY, INC.
Filing Information
F98000000980
11-2216166
02/19/1998
KY
INACTIVE
WITHDRAWAL
06/02/2008
NONE
Principal Address
Changed: 06/02/2008
201 WEST SHORT STREET
LEXINGTON, KY 40507
LEXINGTON, KY 40507
Changed: 06/02/2008
Mailing Address
Changed: 06/02/2008
201 WEST SHORT STREET
LEXINGTON, KY 40507
LEXINGTON, KY 40507
Changed: 06/02/2008
Registered Agent Name & Address
NONE
Officer/Director Detail
Name & Address
Title PD
ROBERTSON, WALTER S
Title COOV
BROWNING, BOYD TJR
Title D
GRIGGS, JOHNNY KDR
Title D
VANCLIEF, DANIEL GJR
Title PD
ROBERTSON, WALTER S
2400 NEWTOWN PIKE
LEXINGTON, KY 40511
LEXINGTON, KY 40511
Title COOV
BROWNING, BOYD TJR
2400 NEWTOWN PIKE
LEXINGTON, KY 40511
LEXINGTON, KY 40511
Title D
GRIGGS, JOHNNY KDR
1409 FERGUSON ROAD
LEXINGTON, KY 40511
LEXINGTON, KY 40511
Title D
VANCLIEF, DANIEL GJR
3155 KEENE RD
NICHOLASVILLE, KY 40356
NICHOLASVILLE, KY 40356
Annual Reports
Report Year | Filed Date |
2006 | 05/01/2006 |
2007 | 03/16/2007 |
2008 | 04/14/2008 |
Document Images