Search icon

FAT CAT, INC.

Company Details

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

Treasurer

Name Role
Mary P. Merker Treasurer

Director

Name Role
Mary P. Merker Director
DANIEL PETERS Director

President

Name Role
MARY P. MERKER President

Incorporator

Name Role
ROBERT W. PETERS Incorporator

Signature

Name Role
Audrey Peters Signature

COO

Name Role
DANIEL PETERS COO

Registered Agent

Name Role
RICHARD V. HORNUNG Registered Agent

Secretary

Name Role
Mary P. Merker Secretary

Filings

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