Name: | FEARLESS DESIGNS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Feb 1977 (48 years ago) |
Organization Date: | 07 Feb 1977 (48 years ago) |
Last Annual Report: | 29 Apr 2019 (6 years ago) |
Organization Number: | 0078176 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 23428, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeff Tull | President |
Name | Role |
---|---|
Kay Tull | Secretary |
Name | Role |
---|---|
Kay Tull | Vice President |
Name | Role |
---|---|
GEORGE EDWARD SALES | Director |
SANDRA BARGER TULL | Director |
MICHAEL JEFFERSON TULL | Director |
Name | Role |
---|---|
MICHAEL JEFFERSON TULL | Incorporator |
Name | Role |
---|---|
MICHAEL JEFFERSON TULL | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE AUDIENCE GROUP | Inactive | 2020-07-26 |
Name | File Date |
---|---|
Dissolution | 2020-04-14 |
Annual Report | 2019-04-29 |
Certificate of Withdrawal of Assumed Name | 2018-07-25 |
Annual Report | 2018-04-12 |
Registered Agent name/address change | 2017-02-20 |
Annual Report | 2017-02-20 |
Annual Report | 2016-03-14 |
Principal Office Address Change | 2015-05-13 |
Annual Report | 2015-02-02 |
Name Renewal | 2015-02-02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8700479 | Copyright | 1987-07-31 | settled | |||||||||||||||||||||||||||||||||||||
|
Name | FEARLESS DESIGNS, INC. |
Role | Plaintiff |
Name | BREWERY CO |
Role | Defendant |
Sources: Kentucky Secretary of State