Name: | FAT CAT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 1968 (57 years ago) |
Organization Date: | 02 Apr 1968 (57 years ago) |
Last Annual Report: | 23 Aug 2013 (12 years ago) |
Organization Number: | 0016986 |
ZIP code: | 40019 |
City: | Eminence |
Primary County: | Henry County |
Principal Office: | 146 TOLLE COURT, EMINENCE, KY 40019 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Mary P. Merker | Treasurer |
Name | Role |
---|---|
Mary P. Merker | Director |
DANIEL PETERS | Director |
Name | Role |
---|---|
MARY P. MERKER | President |
Name | Role |
---|---|
ROBERT W. PETERS | Incorporator |
Name | Role |
---|---|
Audrey Peters | Signature |
Name | Role |
---|---|
DANIEL PETERS | COO |
Name | Role |
---|---|
RICHARD V. HORNUNG | Registered Agent |
Name | Role |
---|---|
Mary P. Merker | Secretary |
Name | File Date |
---|---|
Dissolution | 2013-12-23 |
Annual Report | 2013-08-23 |
Annual Report | 2012-02-16 |
Annual Report | 2011-03-23 |
Annual Report | 2010-04-08 |
Annual Report | 2009-09-11 |
Annual Report | 2008-03-18 |
Annual Report | 2007-02-08 |
Reinstatement | 2006-12-20 |
Principal Office Address Change | 2006-12-20 |
Sources: Kentucky Secretary of State