Search icon

FISHER-KLOSTERMAN, INC.

Branch

Company Details

Name: FISHER-KLOSTERMAN, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 12 Aug 1996 (29 years ago)
Branch of: FISHER-KLOSTERMAN, INC., KENTUCKY (Company Number 0686318)
Business ID: 633006
State of Incorporation: KENTUCKY
Principal Office Address: 822 SO 15TH STLOUISVILLE, KY 40210

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Vice President

Name Role Address
AUBREY L. JOHNSON Vice President P.O. BOX 11190, LOUISVILLE, KY 40251-190

Director

Name Role Address
MASON RUDD Director P O BOX 11190, LOUISVILLE, KY 40251-190
DALE A YOST Director P.O. BOX 11190, LOUISVILLE, KY 40251-190
JOHN K. VOLKERDING Director P.O. BOX 11190, LOUISVILLE, KY 40251-190

President

Name Role Address
WILLIAM L HEUMANN President P.O. BOX 11190, LOUISVILLE, KY 40251-190

Secretary

Name Role Address
JOAN M. RONE Secretary P.O. BOX 11190, LOUISVILLE, KY 40251-190

Treasurer

Name Role Address
WILLIAM L HEUMANN Treasurer P.O. BOX 11190, LOUISVILLE, KY 40251-190

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Revocation Filed 2001-12-28 Revocation
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-04-03 Annual Report
Annual Report Filed 1999-03-24 Annual Report
Annual Report Filed 1998-03-20 Annual Report
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-05-21 Annual Report
Name Reservation Form Filed 1996-08-12 Name Reservation

Date of last update: 30 Apr 2025

Sources: Company Profile on Mississippi Secretary of State Website