Search icon

FMR KENTUCKY, INC.

Company Details

Name: FMR KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Nov 1992 (32 years ago)
Authority Date: 24 Nov 1992 (32 years ago)
Last Annual Report: 19 Oct 1995 (30 years ago)
Organization Number: 0307850
Principal Office: 82 DEVONSHIRE ST., BOSTON, MA 02109
Place of Formation: MASSACHUSETTS

Registered Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Registered Agent

Director

Name Role
W. HUMPHREY BOGART Director
MARK A. PETERSON Director

Filings

Name File Date
Administrative Dissolution 1996-11-07
Statement of Change 1996-03-16
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Application for Certificate of Authority 1992-11-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500094 Civil Rights Employment 1995-06-30 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1995-06-30
Termination Date 1996-11-22
Date Issue Joined 1996-06-06
Pretrial Conference Date 1996-11-22
Section 1441

Parties

Name CASEY,
Role Plaintiff
Name FMR KENTUCKY, INC.
Role Defendant

Sources: Kentucky Secretary of State