Name: | FREDERICK BUILDERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1971 (53 years ago) |
Organization Date: | 28 Dec 1971 (53 years ago) |
Last Annual Report: | 04 Mar 2025 (2 months ago) |
Organization Number: | 0018694 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 2123 REYNOLDS LN, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CAROLE FREDERICK | Incorporator |
JOE H. FREDERICK JR. | Incorporator |
Name | Role |
---|---|
GEORGE FREDERICK | Registered Agent |
Name | Role |
---|---|
George Lee Frederick | Officer |
Name | Status | Expiration Date |
---|---|---|
BUECHEL ROOFING CO. | Inactive | - |
FREDERICK ROOFING | Active | 2030-03-05 |
FREDERICK ROOFING CO | Inactive | 2025-01-14 |
FREDERICK ROOFING CO. | Inactive | 2015-02-28 |
FREDERICK ROOFING CO., INC. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-03-05 |
Annual Report | 2025-03-04 |
Annual Report | 2024-03-11 |
Annual Report | 2023-04-13 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2022-06-28 |
Annual Report | 2021-05-27 |
Principal Office Address Change | 2021-04-02 |
Annual Report | 2020-07-17 |
Certificate of Assumed Name | 2020-01-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8900448 | Employee Retirement Income Security Act (ERISA) | 1989-05-18 | settled | |||||||||||||||||||||||||||||||||||||||
|
Name | BARGER |
Role | Plaintiff |
Name | FREDERICK BUILDERS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State