Search icon

FRETOM, INC.

Company Details

Name: FRETOM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 1983 (41 years ago)
Organization Date: 05 Dec 1983 (41 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0184182
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 117 SECOND STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
FORREST R. THOMAS Registered Agent

Director

Name Role
FRED R. THOMAS Director
E. M. COBB Director
JUDY BRANSON Director

President

Name Role
Forrest R. Thomas President

Secretary

Name Role
Lizabeth Q. Thomas Secretary

Treasurer

Name Role
Lizabeth Q. Thomas Treasurer

Incorporator

Name Role
FRED R. THOMAS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 051-NQ4-1348 NQ4 Retail Malt Beverage Drink License Active 2025-01-06 2013-06-25 - 2026-01-31 117 2nd St, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-LD-791 Quota Retail Drink License Active 2025-01-06 1992-07-01 - 2026-01-31 117 2nd St, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-RS-2622 Special Sunday Retail Drink License Active 2025-01-06 2013-06-25 - 2026-01-31 117 2nd St, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-SB-1070 Supplemental Bar License Active 2025-01-06 2013-06-25 - 2026-01-31 117 2nd St, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-CL-342 Caterer's License Active 2025-01-06 2014-06-04 - 2026-01-31 117 2nd St, Henderson, Henderson, KY 42420

Former Company Names

Name Action
THE MOUSE TRAP OF HENDERSON, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-05-25
Annual Report 2022-04-05
Annual Report 2021-03-30
Annual Report 2020-05-15
Annual Report 2019-05-20
Annual Report 2018-05-07
Annual Report 2017-05-25
Annual Report 2016-06-28
Annual Report 2015-05-11

Sources: Kentucky Secretary of State