Name: | JERRY FITZGERALD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 1985 (39 years ago) |
Organization Date: | 12 Nov 1985 (39 years ago) |
Last Annual Report: | 23 May 2007 (18 years ago) |
Organization Number: | 0208225 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 7007 GREEN SPRING DR, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
ELINOR FITZGERALD | Signature |
Name | Role |
---|---|
Gerald H Fitzgerald | President |
Name | Role |
---|---|
Elinor S Fitzgerald | Director |
Gerald H Fitzgerald | Director |
JERRY FITZGERALD | Director |
ELINOR FITZGERALD | Director |
Name | Role |
---|---|
Elinor S Fitzgerald | Treasurer |
Name | Role |
---|---|
JERRY FITZGERALD | Incorporator |
ELINOR FITZGERALD | Incorporator |
Name | Role |
---|---|
EDW. P. SULLIVAN, JR. | Registered Agent |
Name | Role |
---|---|
Elinor S Fitzgerald | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-05-23 |
Annual Report | 2006-04-27 |
Annual Report | 2005-04-22 |
Annual Report | 2003-04-15 |
Annual Report | 2002-03-27 |
Annual Report | 2001-05-16 |
Annual Report | 2000-10-03 |
Annual Report | 1999-04-20 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State