Detail by Entity Name
Foreign Profit Corporation
FISHER-KLOSTERMAN, INC.
Filing Information
F96000004167
61-0566560
08/13/1996
KY
INACTIVE
REVOKED FOR ANNUAL REPORT
09/22/2000
NONE
Principal Address
Changed: 11/04/1999
822 S. 15TH STREET
LOUISVILLE, KY 40210
LOUISVILLE, KY 40210
Changed: 11/04/1999
Mailing Address
Changed: 11/04/1999
P.O. BOX 11190
LOUISVILLE, KY 40251
LOUISVILLE, KY 40251
Changed: 11/04/1999
Registered Agent Name & Address
C T CORPORATION SYSTEM
Address Changed: 11/04/1999
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Address Changed: 11/04/1999
Officer/Director Detail
Name & Address
Title PCDT
HEUMANN, WILLIAM L
Title V
JOHNSON, AUBREY L
Title D
RUDD, MASON
Title D
VOLKERDING, JOHN K
Title PCDT
HEUMANN, WILLIAM L
822 S. 15TH STREET
LOUISVILLE, KY 40210
LOUISVILLE, KY 40210
Title V
JOHNSON, AUBREY L
822 S. 15TH STREET
LOUISVILLE, KY 40210
LOUISVILLE, KY 40210
Title D
RUDD, MASON
822 S. 15TH STREET
LOUISVILLE, KY 40210
LOUISVILLE, KY 40210
Title D
VOLKERDING, JOHN K
822 S. 15TH STREET
LOUISVILLE, KY 40210
LOUISVILLE, KY 40210
Annual Reports
Report Year | Filed Date |
1997 | 07/30/1997 |
1998 | 02/16/1998 |
1999 | 11/04/1999 |
Document Images