Search icon

KN FERGUSON, INC.

Company Details

Entity Name: KN FERGUSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: P13000099444
FEI/EIN Number 46-4336766
Address: 2594 Cauley Lane, JACKSONVILLE, FL, 32218, US
Mail Address: 4395 State Highway 238, Port Lavaca, TX, 77979, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
McBride Ron Agent 1692 Penman Road, JACKSONVILLE Beach, FL, 32250

Vice President

Name Role Address
FERGUSON KELLY E Vice President 4395 Texas 238, Port Lavaca, TX, 77979

Director

Name Role Address
FERGUSON KELLY E Director 4395 Texas 238, Port Lavaca, TX, 77979
FERGUSON GARY N Director 4395 Texas 238, Port Lavaca, TX, 77979

President

Name Role Address
FERGUSON GARY N President 4395 Texas 238, Port Lavaca, TX, 77979

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033126 SALTY DOGS PROPERTIES EXPIRED 2019-03-13 2024-12-31 No data 2594 CAULEY LANE, JACKSONVILLE, FL, 32218
G18000070132 FISHKIUSA EXPIRED 2018-06-21 2023-12-31 No data 2594 CAULEY LANE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-19 2594 Cauley Lane, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2023-04-19 McBride, Ron No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1692 Penman Road, JACKSONVILLE Beach, FL 32250 No data
AMENDMENT 2019-03-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 2594 Cauley Lane, JACKSONVILLE, FL 32218 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-14
Amendment 2019-03-25
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State