Search icon

FEARLESS DESIGNS, INC.

Company Details

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

President

Name Role
Jeff Tull President

Secretary

Name Role
Kay Tull Secretary

Vice President

Name Role
Kay Tull Vice President

Director

Name Role
GEORGE EDWARD SALES Director
SANDRA BARGER TULL Director
MICHAEL JEFFERSON TULL Director

Incorporator

Name Role
MICHAEL JEFFERSON TULL Incorporator

Registered Agent

Name Role
MICHAEL JEFFERSON TULL Registered Agent

Assumed Names

Name Status Expiration Date
THE AUDIENCE GROUP Inactive 2020-07-26

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700479 Copyright 1987-07-31 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1987-07-31
Termination Date 1988-03-10

Parties

Name FEARLESS DESIGNS, INC.
Role Plaintiff
Name BREWERY CO
Role Defendant

Sources: Kentucky Secretary of State