Search icon

FREDDYS FREEZES, INC.

Company Details

Name: FREDDYS FREEZES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 1985 (40 years ago)
Organization Date: 18 Jul 1985 (40 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0203983
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 337 WILSON DOWNING RD., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
FRED MITCHELL Director
Fred Mitchell Director
Louella Mitchell Director
Marie H Lapierre Director
LOUELLA MITCHELL Director
MARIE HOPE MITCHELL Director

Registered Agent

Name Role
FRED MITCHELL Registered Agent

President

Name Role
Fred Mitchell President

Treasurer

Name Role
Louella Mitchell Treasurer

Secretary

Name Role
Marie H Lapierre Secretary

Incorporator

Name Role
FRED MITCHELL Incorporator
LOUELLA MITCHELL Incorporator
MARIE HOPE MITCHELL Incorporator

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-19
Registered Agent name/address change 2022-05-04
Annual Report 2022-05-04
Annual Report 2021-06-21
Annual Report 2020-04-02
Annual Report 2019-05-17
Annual Report 2018-05-18
Annual Report 2017-04-13
Annual Report 2016-04-05

Sources: Kentucky Secretary of State