Name: | FEMATT YARNS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 May 1977 (48 years ago) |
Organization Date: | 09 May 1977 (48 years ago) |
Last Annual Report: | 13 Jun 2005 (20 years ago) |
Organization Number: | 0080150 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 521 BRIGGS HILL RD, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
Larry W Felts | President |
Name | Role |
---|---|
Brenda M Felts | Secretary |
Name | Role |
---|---|
Brenda M Felts | Treasurer |
Name | Role |
---|---|
LARRY W. FELTS | Director |
BRENDA M. FELTS | Director |
AVONELLE MATTINGLY | Director |
Name | Role |
---|---|
LARRY W. FELTS | Incorporator |
BRENDA M. FELTS | Incorporator |
Name | Role |
---|---|
LARRY W. FELTS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Statement of Change | 2005-07-20 |
Annual Report | 2005-06-13 |
Annual Report | 2003-10-21 |
Sixty Day Notice Return | 2003-09-01 |
Statement of Change | 2003-08-21 |
Annual Report | 2001-11-08 |
Annual Report | 2000-08-09 |
Annual Report | 1999-07-19 |
Annual Report | 1998-08-24 |
Sources: Kentucky Secretary of State